BEACONSFIELD CARE LIMITED

Register to unlock more data on OkredoRegister

BEACONSFIELD CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05551672

Incorporation date

01/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire SL5 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2005)
dot icon28/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon03/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon10/09/2024
Director's details changed for Rajendra Mahadeo on 2024-08-06
dot icon10/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon06/08/2024
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL to C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP on 2024-08-06
dot icon17/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon03/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon31/10/2023
Confirmation statement made on 2023-09-01 with updates
dot icon31/10/2023
Cessation of Harrison Care Enterprises Limited as a person with significant control on 2022-06-20
dot icon31/10/2023
Notification of Cyntra Mahadeo as a person with significant control on 2022-06-20
dot icon31/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon18/01/2023
Termination of appointment of Rajesh Chaudhary as a secretary on 2022-06-24
dot icon18/01/2023
Termination of appointment of Gautam Dixit as a director on 2022-06-24
dot icon18/01/2023
Termination of appointment of Annie Jannice Harrison as a director on 2022-06-24
dot icon18/01/2023
Termination of appointment of Kevin George Holmes as a director on 2022-06-24
dot icon27/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon08/07/2022
Satisfaction of charge 3 in full
dot icon08/07/2022
Satisfaction of charge 2 in full
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/10/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon13/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon03/08/2018
Appointment of Mrs Cyntra Mahadeo as a director on 2018-02-22
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/09/2017
Notification of Harrison Care Enterprises Limited as a person with significant control on 2017-04-30
dot icon22/09/2017
Notification of Rajendra Mahadeo as a person with significant control on 2016-04-06
dot icon15/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon03/07/2017
Appointment of Mr Kevin George Holmes as a director on 2017-04-30
dot icon03/07/2017
Appointment of Mrs Annie Jannice Harrison as a director on 2017-04-30
dot icon03/07/2017
Appointment of Mr Gautam Dixit as a director on 2017-04-30
dot icon03/07/2017
Appointment of Dr Rajesh Chaudhary as a secretary on 2017-04-30
dot icon20/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/10/2015
Director's details changed for Rajendra Mahadeo on 2015-09-22
dot icon22/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon16/07/2014
Resolutions
dot icon11/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/10/2012
Accounts for a small company made up to 2012-01-31
dot icon24/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon03/08/2012
Registered office address changed from Oakwood House Guildford Road Bucks Green Rudgwick Horsham West Sussex RH12 3JJ on 2012-08-03
dot icon02/08/2012
Termination of appointment of Akp Secretaries Limited as a secretary
dot icon16/12/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/11/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon11/10/2011
Resolutions
dot icon11/10/2011
Resolutions
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon10/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon31/01/2011
Amended accounts made up to 2010-01-31
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon20/09/2010
Director's details changed for Rajendra Mahadeo on 2010-09-01
dot icon20/09/2010
Secretary's details changed for Akp Secretaries Limited on 2010-09-01
dot icon16/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon27/04/2009
Return made up to 01/09/08; full list of members
dot icon22/04/2009
Secretary appointed akp secretaries LIMITED
dot icon22/04/2009
Appointment terminated secretary cyntra mahadeo
dot icon22/04/2009
Registered office changed on 22/04/2009 from 13 nelson road southsea hampshire PO5 2AS united kingdom
dot icon26/01/2009
Registered office changed on 26/01/2009 from premier accountants sandy farm business centre the sands farnham surrey GU10 1PX united kingdom
dot icon20/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon08/01/2009
Registered office changed on 08/01/2009 from 13 nelson road, southsea portsmouth hampshire PO5 2AS
dot icon25/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/10/2007
Return made up to 01/09/07; full list of members
dot icon14/09/2006
Return made up to 01/09/06; full list of members
dot icon25/07/2006
Accounting reference date extended from 30/09/06 to 31/01/07
dot icon20/02/2006
Registered office changed on 20/02/06 from: premier accountants sandy farm business centre the sands farnham surrey GU10 1PX
dot icon18/02/2006
Particulars of mortgage/charge
dot icon26/09/2005
New secretary appointed
dot icon26/09/2005
Registered office changed on 26/09/05 from: premier accountants LTD sandy farm business centre the sands, farnham surrey GU10 1PX
dot icon26/09/2005
New director appointed
dot icon09/09/2005
Secretary resigned
dot icon09/09/2005
Director resigned
dot icon01/09/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
578.89K
-
0.00
567.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Dixit, Gautam
Director
29/04/2017 - 23/06/2022
9
Mr Rajendra Mahadeo
Director
01/09/2005 - Present
-
AKP SECRETARIES LIMITED
Corporate Secretary
17/03/2009 - 10/07/2011
71
HCS SECRETARIAL LIMITED
Nominee Secretary
01/09/2005 - 01/09/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
01/09/2005 - 01/09/2005
15849

Persons with Significant Control

3
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 BEACONSFIELD CARE LIMITED

BEACONSFIELD CARE LIMITED is an(a) Active company incorporated on 01/09/2005 with the registered office located at C/O Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire SL5 7HP. There are currently 2 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 BEACONSFIELD CARE LIMITED?

toggle

BEACONSFIELD CARE LIMITED is currently Active. It was registered on 01/09/2005 .

Where is BEACONSFIELD CARE LIMITED located?

toggle

BEACONSFIELD CARE LIMITED is registered at C/O Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire SL5 7HP.

What does BEACONSFIELD CARE LIMITED do?

toggle

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

What is the latest filing for BEACONSFIELD CARE LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-01-31.