Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > THE BEECHES PROFESSIONAL AND THERAPEUTIC SERVICES LIMITED
Company Information for

THE BEECHES PROFESSIONAL AND THERAPEUTIC SERVICES LIMITED

9/11 LURGAN ROAD, AGHALEE, CRAIGAVON, CO ARMAGH, BT67 0DD,
Company Registration Number
NI028742
Private Limited Company
Active

Company Overview

About The Beeches Professional And Therapeutic Services Ltd
THE BEECHES PROFESSIONAL AND THERAPEUTIC SERVICES LIMITED was founded on 1994-09-06 and has its registered office in Craigavon. The organisation's status is listed as "Active". The Beeches Professional And Therapeutic Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE BEECHES PROFESSIONAL AND THERAPEUTIC SERVICES LIMITED
 
Legal Registered Office
9/11 LURGAN ROAD
AGHALEE
CRAIGAVON
CO ARMAGH
BT67 0DD
Other companies in BT67
 
Filing Information
Company Number NI028742
Company ID Number NI028742
Date formed 1994-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB179062095  
Last Datalog update: 2023-11-06 08:10:34
Primary Source:Companies House
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 THE BEECHES PROFESSIONAL AND THERAPEUTIC SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DIANE TRESGASKIS-SLOAN
Company Secretary 1994-09-06
DIANE TREGASKIS-SLOAN
Director 1994-09-06
AILEEN WILSON
Director 2012-01-01
FRANCES WILSON
Director 2014-05-27
JAMES BRIAN WILSON
Director 1994-09-06
JAMES PATRICK FRANCIS WILSON
Director 1994-09-06
JEFFREY WILSON
Director 1999-10-01
JOAN CLARE WILSON
Director 2012-01-01
JONATHAN WILSON
Director 1994-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES WILSON
Director 1994-09-06 2003-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AILEEN WILSON BLUSH BOUTIQUE LIMITED Director 2005-04-25 CURRENT 2005-04-25 Active
JAMES BRIAN WILSON THE BEECHES RESOURCE CENTRE Director 2016-05-25 CURRENT 1990-05-17 Active
JAMES PATRICK FRANCIS WILSON BEECHES PROPERTY LIMITED Director 2001-03-22 CURRENT 2001-03-22 Active
JAMES PATRICK FRANCIS WILSON BEECHES PROPERTY LIMITED Director 1991-12-31 CURRENT 1974-12-02 Active
JEFFREY WILSON BEECHES CATERING SERVICES LIMITED - THE Director 2014-05-06 CURRENT 2000-01-17 Active
JONATHAN WILSON BLUSH BOUTIQUE LIMITED Director 2005-04-25 CURRENT 2005-04-25 Active
JONATHAN WILSON BEECHES CATERING SERVICES LIMITED - THE Director 2000-01-17 CURRENT 2000-01-17 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
2023-09-28Change of share class name or designation
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-13CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-02-23APPOINTMENT TERMINATED, DIRECTOR FRANCES WILSON
2022-09-08CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-07Director's details changed for James Patrick Francis Wilson on 2021-09-30
2022-02-01Cancellation of shares. Statement of capital on 2021-12-30 GBP 518,764
2022-02-01Cancellation of shares. Statement of capital on 2021-12-30 GBP 518,764
2022-02-01Purchase of own shares
2022-02-01Purchase of own shares
2022-02-01SH06Cancellation of shares. Statement of capital on 2021-12-30 GBP 518,764
2022-02-01SH03Purchase of own shares
2022-01-12Purchase of own shares
2022-01-12Cancellation of shares. Statement of capital on 2021-10-30 GBP 518,896
2022-01-12Cancellation of shares. Statement of capital on 2021-11-30 GBP 518,830
2022-01-12SH06Cancellation of shares. Statement of capital on 2021-10-30 GBP 518,896
2022-01-12SH03Purchase of own shares
2021-11-17SH06Cancellation of shares. Statement of capital on 2021-09-30 GBP 518,962
2021-11-17SH03Purchase of own shares
2021-10-18SH06Cancellation of shares. Statement of capital on 2021-08-30 GBP 519,028
2021-10-18SH03Purchase of own shares
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-10-05PSC04Change of details for Mr Jonathan Wilson as a person with significant control on 2021-09-06
2021-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-17SH06Cancellation of shares. Statement of capital on 2021-07-30 GBP 519,094
2021-09-17SH03Purchase of own shares
2021-08-06SH06Cancellation of shares. Statement of capital on 2021-04-30 GBP 519,292
2021-08-06SH03Purchase of own shares
2021-07-23SH06Cancellation of shares. Statement of capital on 2021-03-30 GBP 519,358
2021-07-23SH03Purchase of own shares
2021-07-14SH06Cancellation of shares. Statement of capital on 2021-05-30 GBP 519,226
2021-07-14SH03Purchase of own shares
2021-06-07SH06Cancellation of shares. Statement of capital on 2021-05-30 GBP 519,226
2021-06-07SH03Purchase of own shares
2021-01-26SH06Cancellation of shares. Statement of capital on 2020-12-30 GBP 519,556
2021-01-26SH03Purchase of own shares
2020-12-02SH06Cancellation of shares. Statement of capital on 2020-10-30 GBP 519,688
2020-12-02SH03Purchase of own shares
2020-11-17SH03Purchase of own shares
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-25SH03Purchase of own shares
2020-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-09CH01Director's details changed for Mr Jonathan Wilson on 2020-02-24
2020-09-09PSC04Change of details for Mr Jonathan Wilson as a person with significant control on 2020-02-24
2020-09-04SH06Cancellation of shares. Statement of capital on 2020-08-30 GBP 519,820
2020-08-07SH06Cancellation of shares. Statement of capital on 2020-07-30 GBP 519,886
2020-08-07SH03Purchase of own shares
2020-07-17SH06Cancellation of shares. Statement of capital on 2020-06-30 GBP 519,952
2020-07-17SH03Purchase of own shares
2020-06-19SH06Cancellation of shares. Statement of capital on 2020-03-30 GBP 520,150
2020-06-19SH03Purchase of own shares
2020-03-03SH06Cancellation of shares. Statement of capital on 2020-02-29 GBP 520,216
2020-03-03SH03Purchase of own shares
2020-01-31SH06Cancellation of shares. Statement of capital on 2020-01-30 GBP 520,282
2020-01-31SH03Purchase of own shares
2020-01-15SH03Purchase of own shares
2020-01-08SH06Cancellation of shares. Statement of capital on 2019-12-30 GBP 520,348
2019-12-10SH06Cancellation of shares. Statement of capital on 2019-11-30 GBP 520,414
2019-12-10SH03Purchase of own shares
2019-12-09SH06Cancellation of shares. Statement of capital on 2019-10-14 GBP 520,480
2019-12-09SH03Purchase of own shares
2019-10-23TM02Termination of appointment of Diane Tresgaskis-Sloan on 2019-10-14
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DIANE TREGASKIS-SLOAN
2019-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-09-19PSC04Change of details for Mr Jeffrey Wilson as a person with significant control on 2019-02-14
2019-09-19CH01Director's details changed for Mr Jeffrey Wilson on 2019-02-14
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 523762
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2016-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 523762
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 523762
2015-09-11AR0106/09/15 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07RES12VARYING SHARE RIGHTS AND NAMES
2015-05-07RES01ADOPT ARTICLES 07/05/15
2015-04-28SH08Change of share class name or designation
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 523762
2014-09-11AR0106/09/14 ANNUAL RETURN FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02AP01DIRECTOR APPOINTED MRS FRANCES WILSON
2013-09-13AR0106/09/13 ANNUAL RETURN FULL LIST
2013-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-08-23ANNOTATIONOther
2013-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0287420007
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0287420006
2013-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0287420005
2012-09-20AR0106/09/12 ANNUAL RETURN FULL LIST
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-10AP01DIRECTOR APPOINTED MRS AILEEN WILSON
2012-02-06AP01DIRECTOR APPOINTED MRS JOAN CLARE WILSON
2011-09-12AR0106/09/11 ANNUAL RETURN FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILSON / 14/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WILSON / 14/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK FRANCIS WILSON / 14/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE TREGASKIS-SLOAN / 14/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRIAN WILSON / 14/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRIAN WILSON / 14/09/2010
2010-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE TRESGASKIS-SLOAN / 14/09/2010
2010-09-16AR0106/09/10 FULL LIST
2010-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-09-30371SR(NI)06/09/09
2009-07-20AC(NI)31/12/08 ANNUAL ACCTS
2008-10-02371S(NI)06/09/08 ANNUAL RETURN SHUTTLE
2008-07-10AC(NI)31/12/07 ANNUAL ACCTS
2008-03-07402(NI)PARS RE MORTAGE
2007-09-14371S(NI)06/09/07 ANNUAL RETURN SHUTTLE
2007-07-04AC(NI)31/12/06 ANNUAL ACCTS
2006-10-12371S(NI)06/09/06 ANNUAL RETURN SHUTTLE
2006-07-07AC(NI)31/12/05 ANNUAL ACCTS
2005-10-06371S(NI)06/09/05 ANNUAL RETURN SHUTTLE
2005-08-17AC(NI)31/12/04 ANNUAL ACCTS
2004-09-22AC(NI)31/12/03 ANNUAL ACCTS
2004-09-20371S(NI)06/09/04 ANNUAL RETURN SHUTTLE
2003-09-17371S(NI)06/09/03 ANNUAL RETURN SHUTTLE
2003-07-10AC(NI)31/12/02 ANNUAL ACCTS
2003-04-10ARTS(NI)ARTICLES
2003-04-01296(NI)CHANGE OF DIRS/SEC
2003-04-01RES(NI)SPECIAL/EXTRA RESOLUTION
2003-04-01179(NI)RET BY CO PURCH OWN SHARS
2003-04-01RES(NI)SPECIAL/EXTRA RESOLUTION
2003-04-01179(NI)RET BY CO PURCH OWN SHARS
2002-10-01371S(NI)06/09/02 ANNUAL RETURN SHUTTLE
2002-09-24SD(NI)STATUTORY DECLARATION
2002-09-24G98-2(NI)RETURN OF ALLOT OF SHARES
2002-09-24SD(NI)STATUTORY DECLARATION
2002-09-24G98-2(NI)RETURN OF ALLOT OF SHARES
2002-08-07AC(NI)31/12/01 ANNUAL ACCTS
2001-09-29371S(NI)06/09/01 ANNUAL RETURN SHUTTLE
2001-09-29AC(NI)31/12/00 ANNUAL ACCTS
2000-09-14371S(NI)06/09/00 ANNUAL RETURN SHUTTLE
2000-09-01AC(NI)31/12/99 ANNUAL ACCTS
2000-08-23AC(NI)31/12/99 ANNUAL ACCTS
2000-07-31296(NI)CHANGE OF DIRS/SEC
1999-09-10371S(NI)06/09/99 ANNUAL RETURN SHUTTLE
1999-08-01AC(NI)31/12/98 ANNUAL ACCTS
1998-10-29AC(NI)31/12/97 ANNUAL ACCTS
1998-09-30371S(NI)06/09/98 ANNUAL RETURN SHUTTLE
1998-04-27402(NI)PARS RE MORTAGE
1998-04-27402(NI)PARS RE MORTAGE
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 THE BEECHES PROFESSIONAL AND THERAPEUTIC SERVICES 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 THE BEECHES PROFESSIONAL AND THERAPEUTIC SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-19 Outstanding FRANCES PHILOMENA WILSON
2013-08-07 Outstanding NORTHERN BANK LIMITED
2013-07-08 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2008-03-07 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1995-03-15 Outstanding ULSTER BANK LTD
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE BEECHES PROFESSIONAL AND THERAPEUTIC SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of THE BEECHES PROFESSIONAL AND THERAPEUTIC SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BEECHES PROFESSIONAL AND THERAPEUTIC SERVICES LIMITED
Trademarks
We have not found any records of THE BEECHES PROFESSIONAL AND THERAPEUTIC SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BEECHES PROFESSIONAL AND THERAPEUTIC SERVICES 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 THE BEECHES PROFESSIONAL AND THERAPEUTIC SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BEECHES PROFESSIONAL AND THERAPEUTIC SERVICES 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 THE BEECHES PROFESSIONAL AND THERAPEUTIC SERVICES 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 THE BEECHES PROFESSIONAL AND THERAPEUTIC SERVICES 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.