UKBizDB.co.uk

BEECHES CONSULTING CENTRE LIMITED(THE)

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

This company is commonly known as Beeches Consulting Centre Limited(the). The company was founded 40 years ago and was given the registration number 01744264. The firm's registered office is in CHEADLE. You can find them at The Beeches, Mill Lane, Cheadle, Cheshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BEECHES CONSULTING CENTRE LIMITED(THE)
Company Number:01744264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Beeches, Mill Lane, Cheadle, Cheshire, England, SK8 2PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Beeches, Mill Lane, Cheadle, England, SK8 2PY

Secretary31 July 2017Active
The Beeches, Mill Lane, Cheadle, England, SK8 2PY

Director-Active
The Beeches, Mill Lane, Cheadle, England, SK8 2PY

Director01 August 1991Active
The Beeches, Mill Lane, Cheadle, England, SK8 2PY

Director19 September 2003Active
The Beeches Consulting Centre Limited, Mill Lane, Cheadle, England, SK8 2PY

Director09 June 2014Active
The Beeches, Mill Lane, Cheadle, England, SK8 2PY

Director31 March 2008Active
25 Forest Walk, Buckley, CH7 3AZ

Secretary-Active
The Beeches, Mill Lane, Cheadle, SK8 2NT

Secretary27 May 2002Active
32 Broadway, Cheadle, Stockport, SK8 1LD

Secretary10 July 2000Active
5 Bramway, Bramhall, Stockport, SK7 2AD

Secretary01 January 1996Active
The Beeches, Mill Lane, Cheadle, SK8 2NT

Director-Active
370 Chester Road, Woodford, Stockport, SK7 1QG

Director-Active
The Beeches, Mill Lane, Cheadle, SK8 2NT

Director17 May 2004Active
The Beeches, Mill Lane, Cheadle, SK8 2NT

Director01 November 1998Active
The Beeches, Mill Lane, Cheadle, SK8 2NT

Director-Active
The Beeches, Mill Lane, Cheadle, SK8 2NT

Director-Active
The Beeches, Mill Lane, Cheadle, SK8 2NT

Director-Active
10 St John Street, Manchester, M3 4DY

Director-Active
The Beeches, Mill Lane, Cheadle, SK8 2NT

Director-Active
The Beeches, Mill Lane, Cheadle, England, SK8 2PY

Director19 October 2010Active
The Beeches, Mill Lane, Cheadle, SK8 2NT

Director-Active

People with Significant Control

Professor Vivian Lees
Notified on:09 January 2018
Status:Active
Date of birth:December 1960
Nationality:British
Address:The Beeches, Cheadle, SK8 2NT
Nature of control:
  • Significant influence or control as firm
Dr Derek John Rowlands
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Address:The Beeches, Cheadle, SK8 2NT
Nature of control:
  • Significant influence or control
Professor Daniel Joseph Marquess Keenan
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:The Beeches, Cheadle, SK8 2NT
Nature of control:
  • Significant influence or control
Dr Timothy Patrick Kingston
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:The Beeches, Cheadle, SK8 2NT
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 (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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Address

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

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Officers

Change person director company with change date.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2017-09-27Officers

Appoint person secretary company with name date.

Download
2017-09-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.