BEECH TREE TOTAL CARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Resolutions

View Document

11/07/2511 July 2025 Registration of charge 043295340005, created on 2025-07-04

View Document

10/07/2510 July 2025 Memorandum and Articles of Association

View Document

10/05/2510 May 2025 Appointment of Mrs Charlotte Kathleen Donald as a director on 2025-05-02

View Document

08/05/258 May 2025 Appointment of Mr Soroosh Safaei Keshtgar as a director on 2025-05-02

View Document

08/05/258 May 2025 Termination of appointment of Deborah Anne Mcdowell as a director on 2025-05-02

View Document

08/05/258 May 2025 Termination of appointment of Daniel Robin Mcdowell as a director on 2025-05-02

View Document

08/05/258 May 2025 Appointment of Mr James Conor Landucci-Harmey as a secretary on 2025-05-02

View Document

02/04/252 April 2025 Satisfaction of charge 043295340004 in full

View Document

01/04/251 April 2025 Satisfaction of charge 043295340003 in full

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-04-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Registered office address changed from 1 Cooden Sea Road Little Common Bexhill-on-Sea East Sussex TN39 4SJ England to 22 Church Road Tunbridge Wells Kent TN1 1JP on 2022-02-07

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

05/11/215 November 2021 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/10/1910 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

31/07/1831 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043295340001

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043295340002

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/12/1713 December 2017 CURREXT FROM 31/03/2018 TO 30/04/2018

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARE AT HOME SERVICES (SOUTH EAST) LIMITED

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

07/12/177 December 2017 CESSATION OF HILTON NURSING PARTNERS LTDJ AS A PSC

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR ATHOLL CRAIGMYLE

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM C/O ATHOLL CRAIGMYLE 2 SURREY GARDENS BIRCHINGTON KENT CT7 9SA

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANN TAYLOR

View Document

26/04/1726 April 2017 01/11/13 STATEMENT OF CAPITAL GBP 150003.00

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED DEBORAH ANNE MCDOWELL

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR DANIEL ROBIN MCDOWELL

View Document

10/01/1710 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/01/163 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/08/1530 August 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

09/02/159 February 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/12/1315 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR ATHOLL ROY DUNN CRAIGMYLE

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR STANLEY WEST

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY STANLEY WEST

View Document

07/12/127 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARY BECKET

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STANGOE

View Document

08/12/118 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR WILLIAM KENNETH STANGOE

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MRS ANN TAYLOR

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/12/1010 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY JANET BECKET / 14/12/2007

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/01/1015 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 FIRST GAZETTE

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

13/12/0113 December 2001 COMPANY NAME CHANGED MAPLEWHEEL LIMITED CERTIFICATE ISSUED ON 13/12/01

View Document

27/11/0127 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company