BEAULAH CARE LIMITED

Register to unlock more data on OkredoRegister

BEAULAH CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11017473

Incorporation date

17/10/2017

Size

Micro Entity

Contacts

Registered address

Registered address

9 Aintree Grove, Upminster RM14 2NUCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2017)
dot icon01/04/2026
Registered office address changed from 41 Tennyson Way Hornchurch RM12 4BU United Kingdom to 9 Aintree Grove Upminster RM14 2NU on 2026-04-01
dot icon10/11/2025
Termination of appointment of Deborah Ayomide Afolabi as a director on 2025-11-01
dot icon16/10/2025
Appointment of Miss Deborah Ayomide Afolabi as a director on 2025-10-15
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon05/05/2025
Termination of appointment of Oluwayinka Oluwajayogbe as a director on 2025-05-01
dot icon25/04/2025
Micro company accounts made up to 2024-10-31
dot icon18/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon17/10/2024
Cessation of Oluwayinka Akinrinmade-Oluwajayogbe as a person with significant control on 2024-10-17
dot icon17/10/2024
Notification of Modupe Omoyele Afolabi as a person with significant control on 2024-10-10
dot icon12/07/2024
Micro company accounts made up to 2023-10-31
dot icon02/02/2024
Director's details changed for Mr Oluwayinka Akinrinmade-Oluwajayogbe on 2024-02-01
dot icon31/01/2024
Director's details changed for Mrs Moduola Omoyele Afolabi on 2024-01-31
dot icon02/01/2024
Confirmation statement made on 2023-12-10 with no updates
dot icon01/08/2023
Appointment of Mrs Moduola Omoyele Afolabi as a director on 2023-08-01
dot icon10/07/2023
Micro company accounts made up to 2022-10-31
dot icon22/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon11/10/2022
Micro company accounts made up to 2021-10-31
dot icon05/10/2022
Compulsory strike-off action has been discontinued
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon28/09/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon28/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-10-31
dot icon07/01/2021
Confirmation statement made on 2020-10-16 with no updates
dot icon27/10/2020
Micro company accounts made up to 2019-10-31
dot icon11/12/2019
Micro company accounts made up to 2018-10-31
dot icon02/11/2019
Compulsory strike-off action has been discontinued
dot icon31/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon05/10/2019
Compulsory strike-off action has been suspended
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon31/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon03/09/2018
Registered office address changed from 74 Church Road London SE19 2EZ United Kingdom to 41 Tennyson Way Hornchurch RM12 4BU on 2018-09-03
dot icon19/01/2018
Termination of appointment of Ezekiel Ayobami Afolabi as a director on 2018-01-18
dot icon19/01/2018
Change of details for Mr Oluwayinka Oluwajayogbe-Akinrinmade as a person with significant control on 2018-01-19
dot icon19/01/2018
Director's details changed for Mr Oluwayinka Oluwajayogbe-Akinrinmade on 2018-01-19
dot icon18/01/2018
Appointment of Mr Ezekiel Ayobami Afolabi as a director on 2018-01-18
dot icon12/01/2018
Director's details changed for Mr Oluwayinka Oluwajayogbe on 2018-01-12
dot icon07/12/2017
Change of details for Mr Oluwayinka Oluwajayogbe as a person with significant control on 2017-12-07
dot icon07/12/2017
Director's details changed for Oluwayinka Oluwajayogbe on 2017-12-07
dot icon28/11/2017
Director's details changed for Oluwayinka Oluwajoyegbe on 2017-11-28
dot icon17/10/2017
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
31/10/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
101.04K
-
0.00
-
-
2022
9
120.60K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oluwajayogbe, Oluwayinka
Director
17/10/2017 - 01/05/2025
1
Afolabi, Moduola Omoyele
Director
01/08/2023 - Present
-
Afolabi, Deborah Ayomide
Director
15/10/2025 - 01/11/2025
1

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 BEAULAH CARE LIMITED

BEAULAH CARE LIMITED is an(a) Active company incorporated on 17/10/2017 with the registered office located at 9 Aintree Grove, Upminster RM14 2NU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAULAH CARE LIMITED?

toggle

BEAULAH CARE LIMITED is currently Active. It was registered on 17/10/2017 .

Where is BEAULAH CARE LIMITED located?

toggle

BEAULAH CARE LIMITED is registered at 9 Aintree Grove, Upminster RM14 2NU.

What does BEAULAH CARE LIMITED do?

toggle

BEAULAH CARE LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for BEAULAH CARE LIMITED?

toggle

The latest filing was on 01/04/2026: Registered office address changed from 41 Tennyson Way Hornchurch RM12 4BU United Kingdom to 9 Aintree Grove Upminster RM14 2NU on 2026-04-01.