BEACHCROFT HOMES LIMITED

Register to unlock more data on OkredoRegister

BEACHCROFT HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03652167

Incorporation date

20/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Vittoria Street, Birmingham B1 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1998)
dot icon30/09/2025
Change of details for Nanak Care Ltd as a person with significant control on 2025-09-30
dot icon20/09/2025
Notification of Nanak Care Ltd as a person with significant control on 2025-07-25
dot icon22/07/2025
Registered office address changed from , Beechcroft House, St Johns Road Rowley Bank, Stafford, Staffordshire, ST17 9BA to 51 Vittoria Street Birmingham B1 3NU on 2025-07-22
dot icon22/07/2025
Termination of appointment of Glenda Joy Gould as a secretary on 2025-07-21
dot icon22/07/2025
Termination of appointment of Simon Gould as a director on 2025-07-21
dot icon22/07/2025
Termination of appointment of Patricia Margaret Hurst as a director on 2025-07-21
dot icon22/07/2025
Termination of appointment of Frederick Hooson as a director on 2025-07-21
dot icon22/07/2025
Termination of appointment of Malcolm William Hurst as a director on 2025-07-21
dot icon22/07/2025
Cessation of Frederick Hooson as a person with significant control on 2025-07-21
dot icon22/07/2025
Cessation of Malclom Hurst as a person with significant control on 2025-07-21
dot icon22/07/2025
Cessation of Patricia Hurst as a person with significant control on 2025-07-21
dot icon22/07/2025
Appointment of Mr Veerdavinder Singh Bhullar as a director on 2025-07-21
dot icon22/07/2025
Appointment of Mr Karamvir Singh as a director on 2025-07-21
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon22/07/2025
Registration of charge 036521670003, created on 2025-07-18
dot icon22/07/2025
Registration of charge 036521670004, created on 2025-07-18
dot icon03/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/07/2021
Director's details changed for Mrs Patricia Margaret Hurst on 2021-07-19
dot icon19/07/2021
Director's details changed for Mr Malcolm William Hurst on 2021-07-19
dot icon19/07/2021
Director's details changed for Mr Frederick Hooson on 2021-07-19
dot icon19/07/2021
Director's details changed for Simon Gould on 2021-07-19
dot icon19/07/2021
Secretary's details changed for Mrs Glenda Joy Gould on 2021-07-19
dot icon19/07/2021
Change of details for Mrs Patricia Hurst as a person with significant control on 2021-07-19
dot icon19/07/2021
Change of details for Mr Malclom Hurst as a person with significant control on 2021-07-19
dot icon19/07/2021
Change of details for Mr Frederick Hooson as a person with significant control on 2021-07-19
dot icon09/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon09/11/2020
Director's details changed for Mr Frederick Hooson on 2020-11-01
dot icon09/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon07/11/2019
Director's details changed for Frederick Hooson on 2019-11-01
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/08/2015
Satisfaction of charge 1 in full
dot icon17/08/2015
Satisfaction of charge 2 in full
dot icon03/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/07/2012
Termination of appointment of Glenda Gould as a director
dot icon19/07/2012
Appointment of Frederick Hooson as a director
dot icon06/12/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon30/11/2009
Director's details changed for Patricia Margaret Hurst on 2009-10-20
dot icon30/11/2009
Director's details changed for Malcolm William Hurst on 2009-10-20
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 20/10/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 20/10/07; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 20/10/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/11/2005
Return made up to 20/10/05; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 20/10/04; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/11/2003
Return made up to 20/10/03; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/01/2003
Return made up to 20/10/02; full list of members
dot icon23/04/2002
Notice of assignment of name or new name to shares
dot icon23/04/2002
Ad 08/04/02--------- £ si 20@1=20 £ ic 100/120
dot icon23/04/2002
Nc inc already adjusted 08/04/02
dot icon16/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon14/12/2001
Return made up to 20/10/01; full list of members
dot icon22/05/2001
Accounts for a small company made up to 2000-10-31
dot icon14/05/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon27/11/2000
Return made up to 20/10/00; full list of members
dot icon05/05/2000
Accounts for a small company made up to 1999-10-31
dot icon17/11/1999
Return made up to 20/10/99; full list of members
dot icon13/04/1999
Ad 11/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon15/01/1999
Particulars of mortgage/charge
dot icon12/01/1999
Particulars of mortgage/charge
dot icon30/10/1998
New director appointed
dot icon30/10/1998
New director appointed
dot icon30/10/1998
New secretary appointed;new director appointed
dot icon30/10/1998
New director appointed
dot icon30/10/1998
Secretary resigned
dot icon30/10/1998
Director resigned
dot icon30/10/1998
Registered office changed on 30/10/98 from:\31 corsham street, london, N1 6DR
dot icon20/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

22
2022
change arrow icon+82.09 % *

* during past year

Cash in Bank

£45,220.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
231.02K
-
0.00
24.83K
-
2022
22
265.94K
-
0.00
45.22K
-
2022
22
265.94K
-
0.00
45.22K
-

Employees

2022

Employees

22 Ascended10 % *

Net Assets(GBP)

265.94K £Ascended15.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.22K £Ascended82.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Frederick Hooson
Director
04/07/2012 - 21/07/2025
9
Singh, Karamvir
Director
21/07/2025 - Present
30
Mr Veerdavinder Singh Bhullar
Director
21/07/2025 - Present
18
L & A SECRETARIAL LIMITED
Nominee Secretary
19/10/1998 - 19/10/1998
6844
L & A REGISTRARS LIMITED
Nominee Director
19/10/1998 - 19/10/1998
6842

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BEACHCROFT HOMES LIMITED

BEACHCROFT HOMES LIMITED is an(a) Active company incorporated on 20/10/1998 with the registered office located at 51 Vittoria Street, Birmingham B1 3NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACHCROFT HOMES LIMITED?

toggle

BEACHCROFT HOMES LIMITED is currently Active. It was registered on 20/10/1998 .

Where is BEACHCROFT HOMES LIMITED located?

toggle

BEACHCROFT HOMES LIMITED is registered at 51 Vittoria Street, Birmingham B1 3NU.

What does BEACHCROFT HOMES LIMITED do?

toggle

BEACHCROFT HOMES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does BEACHCROFT HOMES LIMITED have?

toggle

BEACHCROFT HOMES LIMITED had 22 employees in 2022.

What is the latest filing for BEACHCROFT HOMES LIMITED?

toggle

The latest filing was on 30/09/2025: Change of details for Nanak Care Ltd as a person with significant control on 2025-09-30.