UKBizDB.co.uk

THE BEECHES WORTHING LIMITED

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

This company is commonly known as The Beeches Worthing Limited. The company was founded 29 years ago and was given the registration number 03045587. The firm's registered office is in BRIGHTON. You can find them at Maria House, 35 Millers Road, Brighton, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:THE BEECHES WORTHING LIMITED
Company Number:03045587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:Maria House, 35 Millers Road, Brighton, BN1 5NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgefield, Winkfield Road, Ascot, England, SL5 7EX

Director03 March 2023Active
Ridgefield, Winkfield Road, Ascot, England, SL5 7EX

Director03 March 2023Active
45 Wordsworth Road, Worthing, BN11 3JB

Secretary12 April 1995Active
Maria House, 35 Millers Road, Brighton, United Kingdom, BN1 5NP

Secretary25 April 1999Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Corporate Secretary12 April 1995Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Director12 April 1995Active
Maria House, 35 Millers Road, Brighton, United Kingdom, BN1 5NP

Director12 April 1995Active
Maria House, 35 Millers Road, Brighton, BN1 5NP

Director21 October 2020Active
Maria House, 35 Millers Road, Brighton, BN1 5NP

Director21 October 2020Active

People with Significant Control

Beeches Worthing Holding Limited
Notified on:03 March 2023
Status:Active
Country of residence:England
Address:Ridgefield, Winkfield Road, Ascot, England, SL5 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Diana Jane Wyatt
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:United Kingdom
Address:Maria House, 35 Millers Road, Brighton, United Kingdom, BN1 5NP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Incorporation

Memorandum articles.

Download
2023-03-13Resolution

Resolution.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Miscellaneous

Legacy.

Download
2023-03-07Address

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

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination secretary company with name termination date.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.