BEECHFIELDS NURSING HOME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-04-28

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

03/03/243 March 2024 Appointment of Mr Ramesh Chandra Patel as a director on 2024-03-03

View Document

07/02/247 February 2024 Current accounting period extended from 2023-10-28 to 2024-04-28

View Document

24/08/2324 August 2023 Termination of appointment of Sita Angela Patel as a secretary on 2023-08-24

View Document

24/08/2324 August 2023 Termination of appointment of Ramesh Chandra Patel as a director on 2023-08-24

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-10-28

View Document

28/10/2228 October 2022 Annual accounts for year ending 28 Oct 2022

View Accounts

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

10/11/2110 November 2021 Unaudited abridged accounts made up to 2020-10-28

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

28/10/2128 October 2021 Annual accounts for year ending 28 Oct 2021

View Accounts

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

07/04/217 April 2021 28/10/19 UNAUDITED ABRIDGED

View Document

01/01/211 January 2021 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

03/11/203 November 2020 Registered office address changed from , 13 Copperfields Roxborough Park, Harrow, Middlesex, HA1 3BE, England to 18 Littleton Crescent Harrow Middlesex HA1 3SX on 2020-11-03

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 13 COPPERFIELDS ROXBOROUGH PARK HARROW MIDDLESEX HA1 3BE ENGLAND

View Document

28/10/2028 October 2020 Annual accounts for year ending 28 Oct 2020

View Accounts

18/10/2018 October 2020 28/10/18 UNAUDITED ABRIDGED

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

28/10/1928 October 2019 Annual accounts for year ending 28 Oct 2019

View Accounts

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

11/12/1811 December 2018 PREVEXT FROM 29/04/2018 TO 28/10/2018

View Document

28/10/1828 October 2018 Annual accounts for year ending 28 Oct 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

01/05/181 May 2018 DISS40 (DISS40(SOAD))

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

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

View Accounts

06/03/176 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANITA FORREST

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 18 LITTLETON CRESCENT HARROW MIDDLESEX HA1 3SX

View Document

23/10/1523 October 2015 Registered office address changed from , 18 Littleton Crescent, Harrow, Middlesex, HA1 3SX to 18 Littleton Crescent Harrow Middlesex HA1 3SX on 2015-10-23

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MRS ANITA SITA FORREST

View Document

25/04/1525 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

30/01/1530 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

29/04/1429 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

18/05/1218 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/08/111 August 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 104 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3LP ENGLAND

View Document

10/09/1010 September 2010 Registered office address changed from , 104 High Street, Harrow on the Hill, Middlesex, HA1 3LP, England on 2010-09-10

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH CHANDRA PATEL / 15/04/2010

View Document

28/06/1028 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANIL RAMESH PATEL / 15/04/2010

View Document

01/04/101 April 2010 CURREXT FROM 31/10/2009 TO 30/04/2010

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

22/10/0922 October 2009 Annual return made up to 15 April 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Registered office address changed from , 25 Harley Street, London, W1G 9BR on 2009-10-22

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/12/084 December 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

21/01/0621 January 2006 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/06/0510 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

19/05/0519 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0519 May 2005

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

18/12/0418 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 1 WISSAGE ROAD LICHFIELD STAFFORDSHIRE WS13 6EJ

View Document

29/06/0429 June 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/06/0429 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/0419 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

23/07/0323 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 15/04/00; CHANGE OF MEMBERS

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9826 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

27/04/9827 April 1998 COMPANY NAME CHANGED CARSPINAL LIMITED CERTIFICATE ISSUED ON 28/04/98

View Document

23/04/9823 April 1998 £ NC 100/10000 21/04/98

View Document

23/04/9823 April 1998 NC INC ALREADY ADJUSTED 21/04/98

View Document

15/04/9815 April 1998 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