UKBizDB.co.uk

BEETEE CARE LIMITED

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

This company is commonly known as Beetee Care Limited. The company was founded 5 years ago and was given the registration number 11909960. The firm's registered office is in NORTHAMPTON. You can find them at 53 Greenglades, , Northampton, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:BEETEE CARE LIMITED
Company Number:11909960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:53 Greenglades, Northampton, England, NN4 9YW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Greenglades, Northampton, England, NN4 9YW

Director02 November 2019Active
90, Doddington, Telford, England, TF3 2DQ

Director14 January 2020Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QY

Director06 June 2019Active
53, Greenglades, Northampton, England, NN4 9YW

Director02 November 2019Active
53, Greenglades, Northampton, England, NN4 9YW

Director28 March 2019Active

People with Significant Control

Mrs Blessed Folashade Modede
Notified on:02 November 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:53, Greenglades, Northampton, England, NN4 9YW
Nature of control:
  • Ownership of shares 75 to 100 percent
Blessed Folashade Modede
Notified on:02 November 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:53, Greenglades, Northampton, England, NN4 9YW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Blessed Folashade Modede
Notified on:02 November 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:53, Greenglades, Northampton, England, NN4 9YW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Kwame Akakpo
Notified on:06 June 2019
Status:Active
Date of birth:September 1971
Nationality:Dutch
Country of residence:England
Address:Castle House, Dawson Road, Milton Keynes, England, MK1 1QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Blessed Folashade Modede
Notified on:28 March 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:53, Greenglades, Northampton, England, NN4 9YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-13Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-18Officers

Appoint person director company with name date.

Download
2019-11-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-02Persons with significant control

Notification of a person with significant control.

Download
2019-11-02Persons with significant control

Cessation of a person with significant control.

Download
2019-11-02Persons with significant control

Cessation of a person with significant control.

Download
2019-11-02Persons with significant control

Notification of a person with significant control.

Download
2019-11-02Officers

Appoint person director company with name date.

Download
2019-11-02Officers

Termination director company with name termination date.

Download
2019-11-02Persons with significant control

Cessation of a person with significant control.

Download
2019-11-02Persons with significant control

Notification of a person with significant control.

Download
2019-11-02Officers

Appoint person director company with name date.

Download
2019-11-02Officers

Termination director company with name termination date.

Download
2019-11-02Address

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

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Address

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

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.