UKBizDB.co.uk

BEACONSFIELD CARE LIMITED

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

This company is commonly known as Beaconsfield Care Limited. The company was founded 18 years ago and was given the registration number 05551672. The firm's registered office is in WOKINGHAM. You can find them at Market Chambers, 3-4 Market Place, Wokingham, Berkshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:BEACONSFIELD CARE LIMITED
Company Number:05551672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Market Chambers, 3-4 Market Place, Wokingham, RG40 1AL

Director22 February 2018Active
51, Sandhurst Road, Crowthorne, England, RG45 7HY

Director01 September 2005Active
19 Whitehouse Close, Farnborough, United Kingdom, GU14 8JJ

Secretary30 April 2017Active
5 Ramsbury Close, Bracknell, RG12 8GE

Secretary01 September 2005Active
Oakwood House, Guildford Road, Bucks Green Horsham, RH12 3JJ

Corporate Secretary17 March 2009Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary01 September 2005Active
349 Farnborough Road, Farnborough, United Kingdom, GU14 8AY

Director30 April 2017Active
81 Lower Broadmoor Road, Crowthorne, United Kingdom, RG45 7HA

Director30 April 2017Active
Pine View, Avenue Road, Fleet, United Kingdom, GU51 4NG

Director30 April 2017Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director01 September 2005Active

People with Significant Control

Mrs Cyntra Mahadeo
Notified on:20 June 2022
Status:Active
Date of birth:June 1964
Nationality:British
Address:Market Chambers, 3-4 Market Place, Wokingham, RG40 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Harrison Care Enterprises Limited
Notified on:30 April 2017
Status:Active
Country of residence:United Kingdom
Address:349 Farnborough Road, Farnborough, United Kingdom, GU14 8AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rajendra Mahadeo
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Market Chambers, 3-4 Market Place, Wokingham, RG40 1AL
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Termination secretary company with name termination date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.