BEECHES CONSULTING CENTRE LIMITED(THE)

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 NewTermination of appointment of Vivien Clare Lees as a director on 2025-08-26

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 NOTIFICATION OF PSC STATEMENT ON 07/06/2019

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

07/06/197 June 2019 CESSATION OF VIVIAN LEES AS A PSC

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL KHRIA DEIRANIYA / 24/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

08/06/188 June 2018 CESSATION OF TIMOTHY PATRICK KINGSTON AS A PSC

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIAN LEES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL KEENAN

View Document

18/04/1818 April 2018 CESSATION OF DANIEL JOSEPH MARQUESS KEENAN AS A PSC

View Document

16/04/1816 April 2018 CESSATION OF DEREK JOHN ROWLANDS AS A PSC

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK ROWLANDS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 SECRETARY APPOINTED DR GREGORY JOSEPH NASSAR

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL KEENAN

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 ADOPT ARTICLES 09/11/2015

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD LEMON

View Document

29/06/1529 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR GREGORY JOSEPH NASSAR

View Document

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HICKLING

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CARROLL

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR GEORGE STEWART TURNER

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR WADI NASSAR

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TWEEDLE

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOREWOOD

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MOREWOOD / 02/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY PATRICK KINGSTON / 02/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH MARQUESS KEENAN / 02/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIEN LEES / 02/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DEREK JOHN ROWLANDS / 02/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERNEST FREDERICK TWEEDLE / 02/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOHN LEMON / 02/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CARROLL / 02/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL KHRIA DEIRANIYA / 02/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH O'DWYER / 02/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE HICKLING / 02/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WADI YUSAF NASSAR / 02/06/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOSEPH MARQUESS KEENAN / 02/06/2010

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED SARAH O'DWYER

View Document

03/07/073 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/07/0521 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/06/0422 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/06/0221 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 S80A AUTH TO ALLOT SEC 09/09/96

View Document

17/09/9617 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9617 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9617 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/09/96

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 NC INC ALREADY ADJUSTED 05/05/96

View Document

12/05/9612 May 1996 £ NC 100/240100 26/04/96

View Document

12/05/9612 May 1996 ALTER MEM AND ARTS 05/05/96

View Document

14/02/9614 February 1996 NEW SECRETARY APPOINTED

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 02/06/95; CHANGE OF MEMBERS

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/06/949 June 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 RETURN MADE UP TO 26/06/92; CHANGE OF MEMBERS

View Document

03/09/923 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/08/911 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/06/91

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

22/11/9022 November 1990 RETURN MADE UP TO 02/07/90; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/01/909 January 1990 ALTER MEM AND ARTS 11/12/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/04/896 April 1989 AUDITOR'S RESIGNATION

View Document

04/12/884 December 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/04/8826 April 1988 ALTER MEM AND ARTS 151287

View Document

13/11/8713 November 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM: 23 KING STREET MANCHESTER M2 6AH

View Document

02/04/872 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

14/05/8614 May 1986 ANNUAL RETURN MADE UP TO 31/12/85

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