BEAUMARIS NURSING AGENCY LIMITED

Register to unlock more data on OkredoRegister

BEAUMARIS NURSING AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08054354

Incorporation date

02/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 - 11 Vittoria Street, Birmingham B1 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2012)
dot icon22/04/2026
Termination of appointment of Ranjit Singh as a director on 2026-04-22
dot icon22/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/02/2023
Current accounting period shortened from 2023-05-31 to 2023-03-31
dot icon29/04/2022
Appointment of Mr Ranjit Singh as a director on 2022-04-06
dot icon29/04/2022
Termination of appointment of Ranjit Singh as a director on 2022-04-06
dot icon28/04/2022
Appointment of Mr Ranjit Singh as a director on 2022-04-06
dot icon14/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/02/2022
Registration of charge 080543540001, created on 2022-01-25
dot icon07/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon31/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon12/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon05/12/2018
Appointment of Mr Abhishek Verma as a director on 2018-12-01
dot icon22/11/2018
Resolutions
dot icon22/11/2018
Change of name notice
dot icon22/11/2018
Change of name with request to seek comments from relevant body
dot icon19/07/2018
Director's details changed for Mr Jitu Chunibhai Patel on 2018-07-19
dot icon19/07/2018
Change of details for Mr Jitu Chunibhai Patel as a person with significant control on 2018-07-19
dot icon22/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/05/2018
Registered office address changed from C/O Wilkes Associates Ltd 483 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HZ to 9 - 11 Vittoria Street Birmingham B1 3nd on 2018-05-22
dot icon03/04/2018
Resolutions
dot icon29/03/2018
Cessation of Radu Gabriel Judele as a person with significant control on 2018-03-27
dot icon29/03/2018
Termination of appointment of Radu Gabriel Judele as a director on 2018-03-27
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon09/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/09/2013
Appointment of Jitu Patel as a director
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-05-28
dot icon14/06/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon14/06/2013
Appointment of Mr Jitu Patel as a director
dot icon02/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-78 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
133.58K
-
0.00
37.82K
-
2022
78
260.76K
-
0.00
227.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Patel, Jitendra Chunibhai
Director
28/05/2013 - Present
10
Verma, Abhishek
Director
01/12/2018 - Present
8
Singh, Ranjit
Director
06/04/2022 - 22/04/2026
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BEAUMARIS NURSING AGENCY LIMITED

BEAUMARIS NURSING AGENCY LIMITED is an(a) Active company incorporated on 02/05/2012 with the registered office located at 9 - 11 Vittoria Street, Birmingham B1 3ND. 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 BEAUMARIS NURSING AGENCY LIMITED?

toggle

BEAUMARIS NURSING AGENCY LIMITED is currently Active. It was registered on 02/05/2012 .

Where is BEAUMARIS NURSING AGENCY LIMITED located?

toggle

BEAUMARIS NURSING AGENCY LIMITED is registered at 9 - 11 Vittoria Street, Birmingham B1 3ND.

What does BEAUMARIS NURSING AGENCY LIMITED do?

toggle

BEAUMARIS NURSING AGENCY LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for BEAUMARIS NURSING AGENCY LIMITED?

toggle

The latest filing was on 22/04/2026: Termination of appointment of Ranjit Singh as a director on 2026-04-22.