BEACON CARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEACON CARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03293998

Incorporation date

12/12/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1996)
dot icon16/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon09/07/2025
Secretary's details changed for Mr Christopher Keith Dickinson on 2025-07-09
dot icon09/07/2025
Director's details changed for Mr Christopher Keith Dickinson on 2025-07-09
dot icon27/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon27/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon27/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon27/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon25/06/2025
Registered office address changed from Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-06-25
dot icon02/10/2024
Change of details for Caretech Holdings Plc as a person with significant control on 2022-10-24
dot icon02/10/2024
Confirmation statement made on 2024-09-12 with updates
dot icon05/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon05/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon05/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon05/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon30/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon30/09/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon30/09/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon30/09/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon20/09/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon20/09/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon20/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon20/09/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon14/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon22/06/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon22/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon22/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon21/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon19/04/2021
Director's details changed for Mr Christopher Keith Dickinson on 2021-04-07
dot icon18/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon18/09/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon18/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon18/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon18/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon02/04/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon21/01/2020
Appointment of Mr Christopher Keith Dickinson as a director on 2020-01-13
dot icon21/01/2020
Appointment of Mr Christopher Keith Dickinson as a secretary on 2020-01-13
dot icon21/01/2020
Termination of appointment of Gareth Norman Dufton as a director on 2020-01-13
dot icon21/01/2020
Termination of appointment of Gareth Dufton as a secretary on 2020-01-13
dot icon13/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon05/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon05/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon05/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon05/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon17/05/2019
Satisfaction of charge 3 in full
dot icon10/01/2019
Appointment of Mr Gareth Dufton as a director on 2019-01-08
dot icon10/01/2019
Appointment of Mr Gareth Dufton as a secretary on 2019-01-08
dot icon10/01/2019
Termination of appointment of Michael Gerard Hill as a director on 2018-12-10
dot icon10/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon05/06/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon05/06/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon05/06/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon05/06/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon22/06/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon22/06/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon22/06/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon22/06/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon15/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon10/06/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon10/06/2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon20/05/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon20/05/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon17/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon20/04/2015
Audit exemption subsidiary accounts made up to 2014-09-30
dot icon20/04/2015
Consolidated accounts of parent company for subsidiary company period ending 30/09/14
dot icon20/04/2015
Notice of agreement to exemption from audit of accounts for period ending 30/09/14
dot icon20/04/2015
Audit exemption statement of guarantee by parent company for period ending 30/09/14
dot icon17/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon13/10/2014
Termination of appointment of Stewart George Wallace as a director on 2014-09-27
dot icon14/05/2014
Audit exemption subsidiary accounts made up to 2013-09-30
dot icon14/05/2014
Consolidated accounts of parent company for subsidiary company period ending 30/09/13
dot icon14/05/2014
Notice of agreement to exemption from audit of accounts for period ending 30/09/13
dot icon14/05/2014
Audit exemption statement of guarantee by parent company for period ending 30/09/13
dot icon16/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon09/05/2013
Full accounts made up to 2012-09-30
dot icon21/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon21/12/2012
Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 2012-12-21
dot icon27/06/2012
Full accounts made up to 2011-09-30
dot icon27/06/2012
Auditor's resignation
dot icon20/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon12/12/2011
Appointment of Mr Michael Hill as a director
dot icon12/12/2011
Termination of appointment of David Pugh as a director
dot icon03/06/2011
Full accounts made up to 2010-09-30
dot icon21/12/2010
Register inspection address has been changed from C/O C/O Caretech Holdings Plc 5Th Floor Metropolitan House 3 Darkes Lane Potters Bar Herts EN6 1AG
dot icon20/12/2010
Register(s) moved to registered inspection location
dot icon20/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon20/12/2010
Register inspection address has been changed
dot icon04/05/2010
Full accounts made up to 2009-09-30
dot icon30/03/2010
Duplicate mortgage certificatecharge no:3
dot icon14/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Stewart George Wallace on 2009-11-23
dot icon23/11/2009
Termination of appointment of David Spink as a director
dot icon23/11/2009
Director's details changed for Mr Farouq Rashid Sheikh on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr David Richard Pugh on 2009-11-23
dot icon12/08/2009
Full accounts made up to 2008-09-30
dot icon10/02/2009
Director's change of particulars / stewart wallace / 01/02/2009
dot icon31/01/2009
Appointment terminated secretary david spink
dot icon12/12/2008
Return made up to 12/12/08; full list of members
dot icon04/11/2008
Director appointed david richard pugh
dot icon31/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/05/2008
Registered office changed on 07/05/2008 from 1ST floor badgemore park golf club badgemore henley on thames oxfordshire RG9 4NR
dot icon07/05/2008
Accounting reference date shortened from 31/12/2008 to 30/09/2008
dot icon01/05/2008
Appointment terminated director jawad sheikh
dot icon01/05/2008
Appointment terminated director and secretary amjad faqir
dot icon01/05/2008
Appointment terminated director assad sheikh
dot icon01/05/2008
Director appointed stewart wallace
dot icon01/05/2008
Director and secretary appointed david spink
dot icon01/05/2008
Director appointed farouq rashid sheikh
dot icon01/05/2008
Resolutions
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon25/03/2008
Resolutions
dot icon25/03/2008
Application for reregistration from PLC to private
dot icon25/03/2008
Re-registration of Memorandum and Articles
dot icon25/03/2008
Certificate of re-registration from Public Limited Company to Private
dot icon13/03/2008
Return made up to 12/12/07; no change of members
dot icon23/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 12/12/06; full list of members
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/01/2006
Return made up to 12/12/05; full list of members
dot icon05/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/07/2005
Registered office changed on 25/07/05 from: the coach house five horsehoes house remenham hill henley on thames oxfordshire RG9 3EP
dot icon07/06/2005
Particulars of mortgage/charge
dot icon18/04/2005
New director appointed
dot icon07/02/2005
Return made up to 12/12/04; full list of members
dot icon17/08/2004
Return made up to 26/05/04; full list of members
dot icon04/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon22/07/2004
Auditor's resignation
dot icon06/02/2004
Return made up to 12/12/03; full list of members
dot icon25/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/04/2003
Return made up to 12/12/02; full list of members; amend
dot icon20/01/2003
Return made up to 12/12/02; full list of members
dot icon04/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/02/2002
Return made up to 12/12/01; full list of members
dot icon07/11/2001
New director appointed
dot icon02/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon25/10/2001
Director resigned
dot icon27/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon22/03/2001
Full group accounts made up to 1999-12-31
dot icon18/01/2001
Return made up to 12/12/00; full list of members
dot icon08/01/2001
Registered office changed on 08/01/01 from: lashbrook house mill road, shiplake henley on thames oxfordshire RG9 3LP
dot icon31/07/2000
Delivery ext'd 3 mth 31/12/99
dot icon23/06/2000
Registered office changed on 23/06/00 from: 300 kingston road london SW20 8LX
dot icon26/05/2000
Particulars of mortgage/charge
dot icon18/04/2000
Secretary resigned
dot icon18/04/2000
Director resigned
dot icon18/04/2000
New secretary appointed;new director appointed
dot icon28/03/2000
Auditor's resignation
dot icon28/01/2000
Return made up to 12/12/99; full list of members
dot icon10/11/1999
Full group accounts made up to 1998-12-31
dot icon30/12/1998
Return made up to 12/12/98; no change of members
dot icon13/11/1998
Full group accounts made up to 1997-12-31
dot icon06/11/1998
Director resigned
dot icon06/11/1998
New director appointed
dot icon20/05/1998
Return made up to 12/12/97; full list of members
dot icon28/04/1998
Certificate of authorisation to commence business and borrow
dot icon28/04/1998
Application to commence business
dot icon10/01/1997
Director resigned
dot icon10/01/1997
Secretary resigned
dot icon10/01/1997
New secretary appointed
dot icon10/01/1997
New director appointed
dot icon10/01/1997
New director appointed
dot icon12/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Christopher Keith
Director
13/01/2020 - Present
148
Dufton, Gareth Norman
Director
08/01/2019 - 13/01/2020
175
Sheikh, Farouq Rashid
Director
28/04/2008 - Present
174
Dickinson, Christopher Keith
Secretary
13/01/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACON CARE HOLDINGS LIMITED

BEACON CARE HOLDINGS LIMITED is an(a) Active company incorporated on 12/12/1996 with the registered office located at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON CARE HOLDINGS LIMITED?

toggle

BEACON CARE HOLDINGS LIMITED is currently Active. It was registered on 12/12/1996 .

Where is BEACON CARE HOLDINGS LIMITED located?

toggle

BEACON CARE HOLDINGS LIMITED is registered at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX.

What does BEACON CARE HOLDINGS LIMITED do?

toggle

BEACON CARE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BEACON CARE HOLDINGS LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-12 with no updates.