UKBizDB.co.uk

BEAMISH RESIDENTIAL CARE HOME LIMITED

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:4 High Street, Stanley, County Durham, DH9 0DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 High Street, Stanley, County Durham, DH9 0DQ

Director12 October 2020Active
4 High Street, Stanley, County Durham, DH9 0DQ

Director26 July 2022Active
Edenfield House, Pelton, Stanley, England, DH9 6RT

Secretary16 July 2008Active
46 Gairloch Drive, Pelton, Chester Le Street, DH2 1JA

Secretary02 October 2001Active
4 Cumbria Place, Stanley, DH9 OHN

Secretary10 November 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 October 2001Active
52 Gairloch Drive, Pelton, Chester Le Street, DH2 1JA

Director02 October 2001Active
Edenfield House, Pelton, Stanley, England, DH9 6RT

Director02 October 2001Active
4 High Street, Stanley, County Durham, DH9 0DQ

Director12 October 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 October 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-26Capital

Capital allotment shares.

Download
2022-05-25Capital

Capital cancellation shares.

Download
2022-04-28Capital

Capital return purchase own shares.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.