BEECH TREE MEDICAL PRACTICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Notification of Sing Khien Tiong as a person with significant control on 2016-04-06

View Document

04/09/244 September 2024 Change of details for Dr Sing Khien Tiong as a person with significant control on 2024-09-03

View Document

04/09/244 September 2024 Change of details for Dr Meena D'mello as a person with significant control on 2019-07-01

View Document

04/09/244 September 2024 Director's details changed for Dr Sing Khien Tiong on 2024-09-03

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Registered office address changed from 44-46 Regent Street Rugby CV21 2PS England to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 2023-12-14

View Document

04/09/234 September 2023 Termination of appointment of Jagmohan Singh Ahluwalia as a director on 2020-05-01

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Second filing of Confirmation Statement dated 2020-08-21

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / DR MEENA D'MELLO / 18/10/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MEENA D'MELLO / 18/10/2020

View Document

17/11/2017 November 2020 SECRETARY'S CHANGE OF PARTICULARS / DR MEENA D'MELLO / 18/10/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MEENA D'MELLO / 18/10/2020

View Document

25/08/2025 August 2020 Confirmation statement made on 2020-08-21 with no updates

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 SECRETARY'S CHANGE OF PARTICULARS / DR MEENA D'MELLO / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MEENA D'MELLO / 25/09/2019

View Document

21/08/1921 August 2019 CESSATION OF JAGMOHAN SINGH AHLUWALIA AS A PSC

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, SECRETARY JAGMOHAN AHLUWALIA

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEENA D'MELLO

View Document

21/08/1921 August 2019 SECRETARY APPOINTED DR MEENA D'MELLO

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

05/07/195 July 2019 DIRECTOR APPOINTED DR SING KHIEN TIONG

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SING KHIEN TIONG / 01/07/2019

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 4 DAVENTRY ROAD DUNCHURCH RUGBY CV22 6NS ENGLAND

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 11 REGENT PLACE RUGBY WARWICKSHIRE CV21 2PJ

View Document

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

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

27/01/1627 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/04/1512 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

16/03/1516 March 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/10/1427 October 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

11/06/1411 June 2014 SECRETARY APPOINTED DR JAGMOHAN SINGH AHLUWALIA

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR TAMBOO BALASUBRAMANIAM

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY TAMBOO BALASUBRAMANIAM

View Document

06/06/146 June 2014 COMPANY NAME CHANGED DRS AHLUWALIA & BALA LTD CERTIFICATE ISSUED ON 06/06/14

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MRS MEENA D'MELLO

View Document

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

View Accounts

23/01/1423 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAGMOHAN SINGH AHLUWALIA / 28/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TAMBOO SHANMUGAMPILLA BALASUBRAMANIAM / 28/12/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

28/12/0628 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information