Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BEECHGROVE CH LIMITED
Company Information for

BEECHGROVE CH LIMITED

EXCHANGE TOWER, CANNING STREET, EDINBURGH, EH3 8EH,
Company Registration Number
SC259800
Private Limited Company
Active

Company Overview

About Beechgrove Ch Ltd
BEECHGROVE CH LIMITED was founded on 2003-11-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Beechgrove Ch Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BEECHGROVE CH LIMITED
 
Legal Registered Office
EXCHANGE TOWER
CANNING STREET
EDINBURGH
EH3 8EH
Other companies in ML11
 
Previous Names
WHITELEE ASSOCIATES LIMITED18/10/2018
Filing Information
Company Number SC259800
Company ID Number SC259800
Date formed 2003-11-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 06:58:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECHGROVE CH 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 BEECHGROVE CH LIMITED

Current Directors
Officer Role Date Appointed
MANPREET SINGH JOHAL
Company Secretary 2008-04-01
GURKIRPAL SINGH TATLA
Company Secretary 2008-04-01
MANPREET SINGH JOHAL
Director 2008-04-01
GURKIRPAL SINGH TATLA
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MATTHEW BAIGENT
Company Secretary 2003-11-25 2008-04-01
MARGARET ELIZABETH BAIGENT
Director 2003-11-25 2008-04-01
SIMON MATTHEW BAIGENT
Director 2003-11-25 2008-04-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-11-25 2003-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANPREET SINGH JOHAL MARCHMONT CARE HOME LIMITED Company Secretary 2007-09-06 CURRENT 2007-09-06 Active
MANPREET SINGH JOHAL HOME AND CARE LIMITED Company Secretary 2006-08-16 CURRENT 2000-03-17 Liquidation
MANPREET SINGH JOHAL BJ CARE LIMITED Company Secretary 2005-11-10 CURRENT 2005-07-11 Dissolved 2014-10-21
MANPREET SINGH JOHAL TC CAREHOME LIMITED Company Secretary 2003-09-02 CURRENT 2003-08-27 Active
GURKIRPAL SINGH TATLA WALLACE MANAGEMENT SERVICES LIMITED Company Secretary 2008-07-01 CURRENT 2008-07-01 Active
GURKIRPAL SINGH TATLA BEECHGROVE CARE HOMES LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Active
GURKIRPAL SINGH TATLA WINDYHALL CARE HOME LIMITED Company Secretary 2006-05-06 CURRENT 2006-05-05 Active
MANPREET SINGH JOHAL SMARTMOVE HOMES LIMITED Director 2017-11-20 CURRENT 1999-02-23 Active
MANPREET SINGH JOHAL CARE CONCERN MANAGEMENT EA LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
MANPREET SINGH JOHAL CARE CONCERN GROUP LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
MANPREET SINGH JOHAL EXETER CARE DEVELOPMENTS LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
MANPREET SINGH JOHAL CARE CONCERN (FRINTON) LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active
MANPREET SINGH JOHAL CARE CONCERN (LARGS) LIMITED Director 2016-03-18 CURRENT 2016-02-16 Active - Proposal to Strike off
MANPREET SINGH JOHAL WEST COAST CARE LIMITED Director 2016-02-01 CURRENT 2014-01-07 Active
MANPREET SINGH JOHAL CORNACRE DEAN LTD Director 2015-12-09 CURRENT 2015-12-09 Dissolved 2017-05-16
MANPREET SINGH JOHAL CORNACRE MANAGEMENT LTD Director 2015-12-09 CURRENT 2015-12-09 Active
MANPREET SINGH JOHAL CCG PAYROLL LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
MANPREET SINGH JOHAL TAPTON CARE LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
MANPREET SINGH JOHAL CARE CONCERN MANAGEMENT TA LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
MANPREET SINGH JOHAL MOSSVALE CARE HOME LIMITED Director 2013-11-04 CURRENT 2007-10-24 Active
MANPREET SINGH JOHAL KINGSMEAD CARE HOME LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active
MANPREET SINGH JOHAL MCKENZIE CARE LTD Director 2012-08-21 CURRENT 2012-08-21 Active
MANPREET SINGH JOHAL WINDYHALL CARE HOME LIMITED Director 2012-08-01 CURRENT 2006-05-05 Active
MANPREET SINGH JOHAL MCKENZIE CARE HOMES LTD Director 2011-07-12 CURRENT 2007-01-12 Active
MANPREET SINGH JOHAL WALLACE MANAGEMENT SERVICES LIMITED Director 2008-07-01 CURRENT 2008-07-01 Active
MANPREET SINGH JOHAL CARE CONCERN HOLDINGS LIMITED Director 2008-02-26 CURRENT 2008-02-26 Active
MANPREET SINGH JOHAL BEECHGROVE CARE HOMES LIMITED Director 2007-12-07 CURRENT 2007-12-07 Active
MANPREET SINGH JOHAL MARCHMONT CARE HOME LIMITED Director 2007-09-06 CURRENT 2007-09-06 Active
MANPREET SINGH JOHAL CARE CONCERN MANAGEMENT OA LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
MANPREET SINGH JOHAL M S J MANAGEMENT LIMITED Director 2006-10-16 CURRENT 2006-10-16 Active - Proposal to Strike off
GURKIRPAL SINGH TATLA CC NURSERIES LTD Director 2016-10-06 CURRENT 2011-09-22 Active
GURKIRPAL SINGH TATLA CCG PAYROLL LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
GURKIRPAL SINGH TATLA CARE CONCERN ANDOVER LIMITED Director 2015-12-01 CURRENT 2015-08-11 Active
GURKIRPAL SINGH TATLA THE AMWELL CARE HOME LIMITED Director 2015-10-29 CURRENT 2014-05-22 Active
GURKIRPAL SINGH TATLA HAZELWELL CARE HOME LIMITED Director 2015-03-12 CURRENT 2014-10-06 Active
GURKIRPAL SINGH TATLA HINCKLEY CARE LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
GURKIRPAL SINGH TATLA CARE CONCERN FIFE LTD Director 2014-01-21 CURRENT 2014-01-21 Active
GURKIRPAL SINGH TATLA NEWPORT CARE LIMITED Director 2014-01-13 CURRENT 2006-04-21 Dissolved 2015-11-13
GURKIRPAL SINGH TATLA WEST COAST CARE LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
GURKIRPAL SINGH TATLA NEWTON MEARNS CARE LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
GURKIRPAL SINGH TATLA KINGSMEAD CARE HOME LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active
GURKIRPAL SINGH TATLA MCKENZIE CARE LTD Director 2012-08-21 CURRENT 2012-08-21 Active
GURKIRPAL SINGH TATLA WALLACE MANAGEMENT SERVICES LIMITED Director 2008-07-01 CURRENT 2008-07-01 Active
GURKIRPAL SINGH TATLA BEECHGROVE CARE HOMES LIMITED Director 2007-12-07 CURRENT 2007-12-07 Active
GURKIRPAL SINGH TATLA MCKENZIE CARE HOMES LTD Director 2007-01-12 CURRENT 2007-01-12 Active
GURKIRPAL SINGH TATLA WINDYHALL CARE HOME LIMITED Director 2006-05-06 CURRENT 2006-05-05 Active
GURKIRPAL SINGH TATLA JTV CARE HOMES LIMITED Director 2004-06-19 CURRENT 2004-06-18 Active
GURKIRPAL SINGH TATLA CARE CONCERN LIMITED Director 2002-11-19 CURRENT 2002-11-18 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
2023-12-11CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-15Memorandum articles filed
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-10-27AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID RIDGARD
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM Beechgrove Care Home Carstairs Road Caldwellside Lanark ML11 7SR
2020-01-08PSC02Notification of Care Concern Management Ea Limited as a person with significant control on 2018-03-29
2020-01-08PSC07CESSATION OF MANPREET SINGH JOHAL AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08REGISTERED OFFICE CHANGED ON 08/01/20 FROM , Beechgrove Care Home, Carstairs Road, Caldwellside, Lanark, ML11 7SR
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-21AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-10-18CERTNMCompany name changed whitelee associates LIMITED\certificate issued on 18/10/18
2018-10-18RES15CHANGE OF COMPANY NAME 06/10/22
2018-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2598000008
2018-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2598000007
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2598000006
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 92
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 92
2015-12-16AR0125/11/15 ANNUAL RETURN FULL LIST
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 92
2015-01-29AR0125/11/14 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 92
2014-04-04AR0125/11/13 ANNUAL RETURN FULL LIST
2014-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-08AR0125/11/12 ANNUAL RETURN FULL LIST
2012-04-21DISS40Compulsory strike-off action has been discontinued
2012-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2012-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-12-16AR0125/11/11 ANNUAL RETURN FULL LIST
2011-03-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-03-23MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2011-03-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-04AR0125/11/10 FULL LIST
2010-09-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-31AR0125/11/09 FULL LIST
2009-10-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-11-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-08288aDIRECTOR AND SECRETARY APPOINTED MANPREET SINGH JOHAL
2008-04-08288aDIRECTOR AND SECRETARY APPOINTED GURKIRPAL SINGH TATLA
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR MARGARET BAIGENT
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON BAIGENT
2008-04-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-06363sRETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-29363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/05
2005-12-01363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-09-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-09-1388(2)RAD 19/08/05--------- £ SI 90@1=90 £ IC 2/92
2005-08-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-24288cDIRECTOR'S PARTICULARS CHANGED
2005-08-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-28225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2005-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/05
2005-02-09363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 11 WHITELEES ROAD LANARK ML11 7RX
2005-01-17Registered office changed on 17/01/05 from:\11 whitelees road, lanark, ML11 7RX
2005-01-1088(2)RAD 26/11/03--------- £ SI 1@1=1 £ IC 1/2
2003-11-26288bSECRETARY RESIGNED
2003-11-25NEWINCINCORPORATION 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 BEECHGROVE CH 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 Off2012-04-06
Fines / Sanctions
No fines or sanctions have been issued against BEECHGROVE CH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-03-31 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2011-03-23 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-04-04 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-04-01 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-08-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31

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 BEECHGROVE CH LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where BEECHGROVE CH 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 partyWHITELEE ASSOCIATES LIMITEDEvent Date2012-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEECHGROVE CH 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 BEECHGROVE CH 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.