UKBizDB.co.uk

BEECH TREE TOTAL CARE LIMITED

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

This company is commonly known as Beech Tree Total Care Limited. The company was founded 22 years ago and was given the registration number 04329534. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 1 Cooden Sea Road, Little Common, Bexhill-on-sea, East Sussex. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:BEECH TREE TOTAL CARE LIMITED
Company Number:04329534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:1 Cooden Sea Road, Little Common, Bexhill-on-sea, East Sussex, England, TN39 4SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Church Road, Tunbridge Wells, England, TN1 1JP

Director23 April 2017Active
22, Church Road, Tunbridge Wells, England, TN1 1JP

Director23 April 2017Active
Eden Green, 22 Thorne Road, Minster, Ramsgate, CT12 4DN

Secretary11 December 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary27 November 2001Active
65, Glebe Way, Whitstable, CT5 4LP

Director04 December 2006Active
Garlinge Cottage, Garlinge Green, Canterbury, CT4 5RT

Director11 December 2001Active
4, Woodland Drive, St. Albans, England, AL4 0EU

Director19 June 2013Active
120 East Road, London, N1 6AA

Nominee Director27 November 2001Active
Garlinge Cottage, Garlinge Green, Canterbury, CT4 5RT

Director11 December 2001Active
Water Meadow House, Water Meadow, Chesham, United Kingdom, HP5 1LP

Director14 November 2011Active
27, Maple Avenue, Maidstone, United Kingdom, ME16 0DB

Director14 November 2011Active
Eden Green, 22 Thorne Road, Minster, Ramsgate, CT12 4DN

Director11 December 2001Active

People with Significant Control

Care At Home Services (South East) Limited
Notified on:23 April 2017
Status:Active
Country of residence:England
Address:1, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hilton Nursing Partners Ltdj
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Devonshire Business Centre, Works Road, Letchworth Garden City, England, SG6 1GJ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type small.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type small.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Address

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

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type small.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type small.

Download
2020-11-04Incorporation

Memorandum articles.

Download
2020-11-04Resolution

Resolution.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-13Accounts

Change account reference date company current extended.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.