BEECH TREE DOMICILIARY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

28/11/2428 November 2024 Director's details changed for Mrs Sujahan Begum Jalil on 2024-11-28

View Document

28/11/2428 November 2024 Director's details changed for Mrs Rehana Kousar on 2024-11-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

26/03/2426 March 2024 Accounts for a small company made up to 2023-06-30

View Document

24/08/2324 August 2023 Appointment of Mr Amjad Mahmood as a director on 2023-08-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUJAHAN BEGUM JALIL / 21/08/2018

View Document

02/08/182 August 2018 PREVEXT FROM 30/04/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / REHABILITY UK COMMUNITY LTD / 21/12/2017

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUJAHAN BEGUM JALIL / 29/03/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REHANA KOUSAR / 29/03/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REHANA KOUSAR / 29/03/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REHANA KAUSAR / 22/01/2018

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM KINGSTON HOUSE HIGH STREET WEST BROMWICH WEST MIDLANDS B70 9DL ENGLAND

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM JENSEN HOUSE SHAFTESBURY STREET WEST BROMWICH B70 9QD ENGLAND

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MRS REHANA KAUSAR

View Document

12/12/1712 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084913100001

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REHABILITY UK COMMUNITY LTD

View Document

10/10/1710 October 2017 CESSATION OF PAUL ANTHONY COPLESTONE AS A PSC

View Document

09/10/179 October 2017 CESSATION OF AUNJALI JOHAR AS A PSC

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR NAVNEET JOHAR

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MS SUJAHAN BEGUM JALIL

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL COPLESTONE

View Document

09/10/179 October 2017 CESSATION OF NAVNEET SINGH JOHAR AS A PSC

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 57 MAIN ROAD GIDEA PARK ROMFORD ESSEX RM2 5EH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084913100001

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR PAUL ANTHONY COPLESTONE

View Document

29/04/1529 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 10 TOWERFIELD ROAD SHOEBURYNESS SOUTHEND-ON-SEA SS3 9QE UNITED KINGDOM

View Document

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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