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.
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 | : |
|
Registered Address | : | Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Market Chambers, 3-4 Market Place, Wokingham, RG40 1AL | Director | 22 February 2018 | Active |
51, Sandhurst Road, Crowthorne, England, RG45 7HY | Director | 01 September 2005 | Active |
19 Whitehouse Close, Farnborough, United Kingdom, GU14 8JJ | Secretary | 30 April 2017 | Active |
5 Ramsbury Close, Bracknell, RG12 8GE | Secretary | 01 September 2005 | Active |
Oakwood House, Guildford Road, Bucks Green Horsham, RH12 3JJ | Corporate Secretary | 17 March 2009 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 01 September 2005 | Active |
349 Farnborough Road, Farnborough, United Kingdom, GU14 8AY | Director | 30 April 2017 | Active |
81 Lower Broadmoor Road, Crowthorne, United Kingdom, RG45 7HA | Director | 30 April 2017 | Active |
Pine View, Avenue Road, Fleet, United Kingdom, GU51 4NG | Director | 30 April 2017 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 01 September 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Officers | Termination secretary company with name termination date. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Officers | Appoint person director company with name date. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.