This company is commonly known as Beamish Residential Care Home Limited. The company was founded 22 years ago and was given the registration number 04297381. The firm's registered office is in COUNTY DURHAM. You can find them at 4 High Street, Stanley, County Durham, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | BEAMISH RESIDENTIAL CARE HOME LIMITED |
---|---|---|
Company Number | : | 04297381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 High Street, Stanley, County Durham, DH9 0DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 High Street, Stanley, County Durham, DH9 0DQ | Director | 12 October 2020 | Active |
4 High Street, Stanley, County Durham, DH9 0DQ | Director | 26 July 2022 | Active |
Edenfield House, Pelton, Stanley, England, DH9 6RT | Secretary | 16 July 2008 | Active |
46 Gairloch Drive, Pelton, Chester Le Street, DH2 1JA | Secretary | 02 October 2001 | Active |
4 Cumbria Place, Stanley, DH9 OHN | Secretary | 10 November 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 October 2001 | Active |
52 Gairloch Drive, Pelton, Chester Le Street, DH2 1JA | Director | 02 October 2001 | Active |
Edenfield House, Pelton, Stanley, England, DH9 6RT | Director | 02 October 2001 | Active |
4 High Street, Stanley, County Durham, DH9 0DQ | Director | 12 October 2020 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 October 2001 | Active |
Mrs Angela Cecily Shefford | ||
Notified on | : | 31 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | 4 High Street, County Durham, DH9 0DQ |
Nature of control | : |
|
Marie Murray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Edenfield House, St. Pauls Terrace, Stanley, England, DH9 6RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Officers | Change person director company with change date. | Download |
2023-03-09 | Officers | Change person director company with change date. | Download |
2023-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Capital | Capital allotment shares. | Download |
2022-05-25 | Capital | Capital cancellation shares. | Download |
2022-04-28 | Capital | Capital return purchase own shares. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.