Company Information for BEECHFIELD CARE & SUPPORT LIMITED
Business Central 2 Union Square, Central Park, Darlington, CO.DURHAM, DL1 1GL,
|
Company Registration Number
06809547
Private Limited Company
Active |
Company Name | |
---|---|
BEECHFIELD CARE & SUPPORT LIMITED | |
Legal Registered Office | |
Business Central 2 Union Square Central Park Darlington CO.DURHAM DL1 1GL Other companies in DL5 | |
Company Number | 06809547 | |
---|---|---|
Company ID Number | 06809547 | |
Date formed | 2009-02-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-02-29 | |
Account next due | 2025-11-30 | |
Latest return | 2024-05-09 | |
Return next due | 2025-05-23 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-20 08:49:11 |
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 |
---|---|---|
CAROL ANN DEERE |
||
ARTHUR SIDNEY DEERE |
||
CAROL ANN DEERE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
ELIZABETH ANN DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEECHFIELD PROPERTIES COMMUNITY INTEREST COMPANY | Company Secretary | 2009-03-20 | CURRENT | 2009-03-20 | Active | |
BEECHFIELD PROPERTIES COMMUNITY INTEREST COMPANY | Director | 2009-03-20 | CURRENT | 2009-03-20 | Active | |
BEECHFIELD PROPERTIES COMMUNITY INTEREST COMPANY | Director | 2009-03-20 | CURRENT | 2009-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of Mrs Carol Ann Deere as company secretary on 2024-05-09 | ||
APPOINTMENT TERMINATED, DIRECTOR CAROL ANN DEERE | ||
CONFIRMATION STATEMENT MADE ON 09/05/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 27/02/24 FROM C/O Lyons Watson Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA England | ||
10/05/23 STATEMENT OF CAPITAL GBP 3 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
REGISTERED OFFICE CHANGED ON 11/10/23 FROM C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA United Kingdom | ||
REGISTERED OFFICE CHANGED ON 08/06/23 FROM 17 Hurworth Hunt Newton Aycliffe County Durham DL5 7LJ | ||
DIRECTOR APPOINTED MISS LEANNE CLARK | ||
DIRECTOR APPOINTED MISS LEANNE CLARK | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | |
Appointment of Miss Leanne Clark as company secretary on 2021-12-14 | ||
Termination of appointment of Carol Ann Deere on 2021-12-14 | ||
TM02 | Termination of appointment of Carol Ann Deere on 2021-12-14 | |
AP03 | Appointment of Miss Leanne Clark as company secretary on 2021-12-14 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR SIDNEY DEERE | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN DEERE / 01/10/2009 | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SIDNEY DEERE / 01/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROL ANN DEERE on 2009-10-01 | |
287 | Registered office changed on 05/06/2009 from 6 westwood avenue heighington newton aycliffe co. Durham DL5 6SA united kingdom | |
288a | DIRECTOR APPOINTED CAROL ANN DEERE | |
288a | SECRETARY APPOINTED CAROL ANN DEERE | |
288a | DIRECTOR APPOINTED ARTHUR SIDNEY DEERE | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES | |
288b | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.61 | 9 |
MortgagesNumMortOutstanding | 1.54 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.06 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Creditors Due Within One Year | 2012-02-29 | £ 8,674 |
---|
Creditors and other liabilities
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 BEECHFIELD CARE & SUPPORT LIMITED
Called Up Share Capital | 2012-02-29 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 23,419 |
Current Assets | 2012-02-29 | £ 34,222 |
Debtors | 2012-02-29 | £ 10,803 |
Fixed Assets | 2012-02-29 | £ 1,866 |
Shareholder Funds | 2012-02-29 | £ 27,414 |
Tangible Fixed Assets | 2012-02-29 | £ 1,866 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as BEECHFIELD CARE & SUPPORT LIMITED are:
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. |