UKBizDB.co.uk

BEACON CARE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beacon Care Holdings Limited. The company was founded 27 years ago and was given the registration number 03293998. The firm's registered office is in POTTERS BAR. You can find them at Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BEACON CARE HOLDINGS LIMITED
Company Number:03293998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG

Secretary13 January 2020Active
Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG

Director13 January 2020Active
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG

Director28 April 2008Active
Waters Edge, 49 Coastal Road, East Preston, BN16 1SN

Secretary12 December 1996Active
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, EN6 1AG

Secretary08 January 2019Active
Cottage Views, Bottle Lane, Maidenhead, SL6 3SB

Secretary13 April 2000Active
Oak Tree Cottage, 34 Main Street, Church Stowe, NN7 4SG

Secretary28 April 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 December 1996Active
1 Gatehouse Close, Kingston Upon Thames, KT2 7PA

Director12 December 1996Active
Waters Edge, 49 Coastal Road, East Preston, BN16 1SN

Director12 December 1996Active
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, EN6 1AG

Director08 January 2019Active
Cottage Views, Bottle Lane, Maidenhead, SL6 3SB

Director13 April 2000Active
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG

Director02 August 2011Active
5 Suffolk House, 38 Putney Hill, London, SW15 6AQ

Director01 October 1998Active
Leighton House 33-37, Darkes Lane, Potters Bar, EN6 1BB

Director31 October 2008Active
Bowsey Manor, Bowsey Hill, Wargrave, RG10 8QJ

Director11 April 2005Active
Aberdeen House, Bridge Street, Colnbrook, SL3 0JQ

Director15 October 2001Active
Oak Tree Cottage, 34 Main Street, Church Stowe, NN7 4SG

Director28 April 2008Active
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG

Director28 April 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 December 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 December 1996Active

People with Significant Control

Caretech Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor Metropolitan Buildings, 3 Darkes Lane, Potters Bar, England, EN6 1AG
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-30Accounts

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-20Accounts

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-22Accounts

Legacy.

Download
2021-06-22Other

Legacy.

Download
2021-06-21Other

Legacy.

Download
2021-04-19Officers

Change person director company with change date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-18Accounts

Legacy.

Download
2020-09-18Other

Legacy.

Download
2020-09-18Other

Legacy.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person secretary company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.