UKBizDB.co.uk

BEECHGROVE CH LIMITED

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

This company is commonly known as Beechgrove Ch Limited. The company was founded 20 years ago and was given the registration number SC259800. The firm's registered office is in EDINBURGH. You can find them at Exchange Tower, Canning Street, Edinburgh, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:BEECHGROVE CH LIMITED
Company Number:SC259800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2003
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Exchange Tower, Canning Street, Edinburgh, Scotland, EH3 8EH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pheldon House, St Leonards Hill, Windsor, SL4 4AT

Secretary01 April 2008Active
53 Bathurst Walk, Richings Park, Iver, SL0 9EE

Secretary01 April 2008Active
Pheldon House, St Leonards Hill, Windsor, SL4 4AT

Director01 April 2008Active
Exchange Tower, Canning Street, Edinburgh, Scotland, EH3 8EH

Director26 October 2021Active
53 Bathurst Walk, Richings Park, Iver, SL0 9EE

Director01 April 2008Active
20 Woodside Lane, Lanark, ML11 9FN

Secretary25 November 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary25 November 2003Active
29 Whitelees Road, Lanark, ML11 7RX

Director25 November 2003Active
20 Woodside Lane, Lanark, ML11 9FN

Director25 November 2003Active

People with Significant Control

Care Concern Management Ea Limited
Notified on:29 March 2018
Status:Active
Country of residence:England
Address:The Priory, Stomp Road, Slough, England, SL1 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manpreet Singh Johal
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Address:Beechgrove Care Home, Caldwellside, ML11 7SR
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-03-15Incorporation

Memorandum articles.

Download
2023-03-15Resolution

Resolution.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-07-13Accounts

Accounts with accounts type small.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Address

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

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2018-12-21Accounts

Change account reference date company previous extended.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Change of name

Certificate change of name company.

Download
2018-10-18Resolution

Resolution.

Download
2018-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.