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.
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 | : |
|
Registered Address | : | The Beeches, Mill Lane, Cheadle, Cheshire, England, SK8 2PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Beeches, Mill Lane, Cheadle, England, SK8 2PY | Secretary | 31 July 2017 | Active |
The Beeches, Mill Lane, Cheadle, England, SK8 2PY | Director | - | Active |
The Beeches, Mill Lane, Cheadle, England, SK8 2PY | Director | 01 August 1991 | Active |
The Beeches, Mill Lane, Cheadle, England, SK8 2PY | Director | 19 September 2003 | Active |
The Beeches Consulting Centre Limited, Mill Lane, Cheadle, England, SK8 2PY | Director | 09 June 2014 | Active |
The Beeches, Mill Lane, Cheadle, England, SK8 2PY | Director | 31 March 2008 | Active |
25 Forest Walk, Buckley, CH7 3AZ | Secretary | - | Active |
The Beeches, Mill Lane, Cheadle, SK8 2NT | Secretary | 27 May 2002 | Active |
32 Broadway, Cheadle, Stockport, SK8 1LD | Secretary | 10 July 2000 | Active |
5 Bramway, Bramhall, Stockport, SK7 2AD | Secretary | 01 January 1996 | Active |
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 | Director | 17 May 2004 | Active |
The Beeches, Mill Lane, Cheadle, SK8 2NT | Director | 01 November 1998 | Active |
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 | Director | 19 October 2010 | Active |
The Beeches, Mill Lane, Cheadle, SK8 2NT | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-03 | Officers | Change person director company with change date. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Officers | Appoint person secretary company with name date. | Download |
2017-09-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.