UKBizDB.co.uk

BEEAKTIVE CARE LIMITED

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

This company is commonly known as Beeaktive Care Limited. The company was founded 7 years ago and was given the registration number 10503201. The firm's registered office is in LONDON. You can find them at Room 16, Anerley Business Centre, Anerley Road, London, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:BEEAKTIVE CARE LIMITED
Company Number:10503201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Room 16, Anerley Business Centre, Anerley Road, London, England, SE20 8BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Carlton Road, South Croydon, England, CR2 0BS

Director12 December 2017Active
Fat 34,Seaton Point, Nolan Way, Hackney, London, England, E5 8PY

Director30 November 2017Active
34 Seaton Point, Nolan Way, Hackney, United Kingdom, E5 8PY

Director29 November 2016Active
47a, Whitworth Road, London, England, SE25 6XH

Director13 December 2017Active
Anerley Town Hall, Anerley Road, London, England, SE20 8BD

Director24 November 2017Active
6, Chinthurst Mews, Coulsdon, London, United Kingdom, CR5 3AY

Director29 November 2016Active
149a, Tufnell Park Road, London, England, N7 0PU

Director16 April 2020Active

People with Significant Control

Mrs Mary Adole Monovis
Notified on:01 November 2018
Status:Active
Date of birth:February 1983
Nationality:Ghanaian
Country of residence:England
Address:6, Chinthurst Mews, Coulsdon, England, CR5 3AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Patrick Armah
Notified on:29 November 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:34 Seaton Point, Nolan Way, Hackney, United Kingdom, E5 8PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Monovis
Notified on:29 November 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:6, Chinthurst Mews, London, United Kingdom, CR5 3AY
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 (6 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-05-26Change of name

Certificate change of name company.

Download
2023-05-25Address

Change registered office address company with date old address new address.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Address

Change registered office address company with date old address new address.

Download
2019-08-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Address

Change registered office address company with date old address new address.

Download
2018-03-22Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.