UKBizDB.co.uk

BEECH TREE (OVERTON) LIMITED

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

This company is commonly known as Beech Tree (overton) Limited. The company was founded 7 years ago and was given the registration number 10601816. The firm's registered office is in DUDLEY. You can find them at Wellington House, 120 Wellington Road, Dudley, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BEECH TREE (OVERTON) LIMITED
Company Number:10601816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Wellington House, 120 Wellington Road, Dudley, England, DY1 1UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington House, 120 Wellington Road, Dudley, England, DY1 1UB

Director06 February 2017Active
Wellington House, 120 Wellington Road, Dudley, England, DY1 1UB

Director06 February 2017Active
Wellington House, 120 Wellington Road, Dudley, England, DY1 1UB

Director06 February 2017Active

People with Significant Control

Select Health Care General Limited
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:Wellington House, Wellington Road, Dudley, England, DY1 1UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Brett Roy Bernard
Notified on:06 February 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:Wellington House, 120 Wellington Road, Dudley, England, DY1 1UB
Nature of control:
  • Significant influence or control
Mr Scott Craig Bernard
Notified on:06 February 2017
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Wellington House, 120 Wellington Road, Dudley, England, DY1 1UB
Nature of control:
  • Significant influence or control
Mr Peter Michael Cooke
Notified on:06 February 2017
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Wellington House, 120 Wellington Road, Dudley, England, DY1 1UB
Nature of control:
  • Significant influence or control
Mr Roy Delisser Bernard
Notified on:06 February 2017
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Wellington House, 120 Wellington Road, Dudley, England, DY1 1UB
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-14Accounts

Accounts with accounts type audited abridged.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type audited abridged.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type audited abridged.

Download
2021-04-17Accounts

Accounts with accounts type audited abridged.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type audited abridged.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-23Resolution

Resolution.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Persons with significant control

Notification of a person with significant control.

Download
2017-12-29Accounts

Accounts with accounts type dormant.

Download
2017-12-19Accounts

Change account reference date company previous shortened.

Download
2017-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.