BEAUMONT HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03309508

Incorporation date

29/01/1997

Size

Small

Contacts

Registered address

Registered address

Dencora Court, 2 Meridian Way, Norwich, Norfolk NR7 0TACopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1997)
dot icon28/01/2026
Liquidators' statement of receipts and payments to 2025-12-11
dot icon12/04/2025
Registered office address changed from Unit 31927, Lytchett House 13 Freeland Road Warham Road Poole BH16 6FA to Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA on 2025-04-12
dot icon14/01/2025
Liquidators' statement of receipts and payments to 2024-12-11
dot icon14/11/2024
Previous accounting period shortened from 2024-09-30 to 2023-12-14
dot icon04/01/2024
Statement of affairs
dot icon14/12/2023
Resolutions
dot icon14/12/2023
Appointment of a voluntary liquidator
dot icon14/12/2023
Registered office address changed from 15 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER to Unit 31927, Lytchett House 13 Freeland Road Warham Road Poole BH16 6FA on 2023-12-14
dot icon05/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon30/06/2022
Accounts for a small company made up to 2021-09-30
dot icon17/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon31/08/2021
Accounts for a small company made up to 2020-09-30
dot icon01/04/2021
Confirmation statement made on 2021-01-29 with updates
dot icon17/12/2020
Termination of appointment of Martin John Bociek as a director on 2020-12-17
dot icon17/12/2020
Termination of appointment of Martin John Bociek as a secretary on 2020-12-17
dot icon25/08/2020
Accounts for a small company made up to 2019-09-30
dot icon20/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon28/06/2019
Accounts for a small company made up to 2018-09-30
dot icon11/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon12/09/2018
Statement of capital following an allotment of shares on 2018-08-09
dot icon12/09/2018
Resolutions
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon06/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon09/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon31/01/2017
Full accounts made up to 2016-09-30
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon17/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon18/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mr Martin John Bociek on 2014-08-22
dot icon02/12/2014
Secretary's details changed for Mr Martin John Bociek on 2014-08-22
dot icon30/05/2014
Full accounts made up to 2013-09-30
dot icon10/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon10/02/2014
Registered office address changed from 15 Eaton Court Road, St Neots Huntingdon Cambridgeshire PE19 8ER on 2014-02-10
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon21/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon11/06/2012
Full accounts made up to 2011-09-30
dot icon22/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon21/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-09-30
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon15/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon14/10/2009
Director's details changed for Gordon Robert Ward on 2009-10-01
dot icon22/05/2009
Full accounts made up to 2008-09-30
dot icon23/02/2009
Return made up to 29/01/09; full list of members
dot icon22/12/2008
Certificate of change of name
dot icon27/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon31/03/2008
Full accounts made up to 2007-09-30
dot icon11/02/2008
Return made up to 29/01/08; full list of members
dot icon26/11/2007
Director's particulars changed
dot icon26/11/2007
Director resigned
dot icon12/02/2007
Return made up to 29/01/07; full list of members
dot icon12/02/2007
Registered office changed on 12/02/07 from: 15 eaton court road st neots huntingdon cambridgeshire PE19 8YH
dot icon12/02/2007
Location of debenture register
dot icon12/02/2007
Location of register of members
dot icon12/02/2007
Full accounts made up to 2006-09-30
dot icon22/05/2006
Certificate of change of name
dot icon05/04/2006
Particulars of mortgage/charge
dot icon09/03/2006
Full accounts made up to 2005-09-30
dot icon31/01/2006
Return made up to 29/01/06; full list of members
dot icon31/01/2006
Director's particulars changed
dot icon31/10/2005
Certificate of change of name
dot icon14/09/2005
Registered office changed on 14/09/05 from: 1 the close shortmead street biggleswade bedfordshire SG18 0AT
dot icon23/04/2005
Particulars of mortgage/charge
dot icon08/03/2005
Return made up to 29/01/05; full list of members
dot icon02/03/2005
Particulars of mortgage/charge
dot icon21/02/2005
Full accounts made up to 2004-09-30
dot icon21/12/2004
Director's particulars changed
dot icon15/03/2004
Full accounts made up to 2003-09-30
dot icon10/02/2004
Return made up to 29/01/04; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon30/04/2003
Full accounts made up to 2002-09-30
dot icon06/03/2003
Return made up to 29/01/03; full list of members
dot icon26/11/2002
Director's particulars changed
dot icon01/06/2002
Secretary resigned
dot icon29/05/2002
New secretary appointed;new director appointed
dot icon08/04/2002
Return made up to 29/01/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-09-30
dot icon24/12/2001
Accounting reference date shortened from 31/03/02 to 30/09/01
dot icon20/09/2001
Full accounts made up to 2000-03-31
dot icon10/07/2001
Director resigned
dot icon17/04/2001
Return made up to 29/01/01; full list of members
dot icon19/07/2000
New director appointed
dot icon19/07/2000
New director appointed
dot icon08/03/2000
Return made up to 29/01/00; full list of members
dot icon09/09/1999
Full accounts made up to 1999-03-31
dot icon08/07/1999
Particulars of mortgage/charge
dot icon23/02/1999
Return made up to 29/01/99; no change of members
dot icon04/01/1999
Particulars of mortgage/charge
dot icon18/06/1998
Full accounts made up to 1998-03-31
dot icon27/03/1998
Return made up to 29/01/98; full list of members
dot icon15/12/1997
Registered office changed on 15/12/97 from: richmond house walkern road stevenage hertfordshire SG1 3QP
dot icon08/04/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon08/04/1997
Ad 20/03/97--------- £ si 98@1=98 £ ic 2/100
dot icon21/02/1997
New secretary appointed
dot icon21/02/1997
New director appointed
dot icon21/02/1997
Director resigned
dot icon21/02/1997
Secretary resigned
dot icon29/01/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

122
2021
change arrow icon0 % *

* during past year

Cash in Bank

£299,524.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
20/01/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
122
887.16K
-
0.00
299.52K
-
2021
122
887.16K
-
0.00
299.52K
-

Employees

2021

Employees

122 Ascended- *

Net Assets(GBP)

887.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

299.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Gordon Robert, Lord
Director
29/01/1997 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

130
FOODPACK LIMITEDForvis Mazars Llp, 30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Manufacture of other food products n.e.c.

Comp. code:

09674147

Reg. date:

07/07/2015

Turnover:

-

No. of employees:

134
EMAGINATION PRODUCTIONS LTD1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Liquidation

Category:

Printing n.e.c.

Comp. code:

02766445

Reg. date:

20/11/1992

Turnover:

-

No. of employees:

130
FATHERSON BAKERY LIMITED7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

06360666

Reg. date:

04/09/2007

Turnover:

-

No. of employees:

100
FASHION FAIR LIMITED19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

03652168

Reg. date:

20/10/1998

Turnover:

-

No. of employees:

103
THE CRUSTY COB (CREATIONS) LIMITEDC/O Azets Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire SO53 3TG
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

04626211

Reg. date:

31/12/2002

Turnover:

-

No. of employees:

100

Description

copy info iconCopy

About BEAUMONT HEALTHCARE LIMITED

BEAUMONT HEALTHCARE LIMITED is an(a) Liquidation company incorporated on 29/01/1997 with the registered office located at Dencora Court, 2 Meridian Way, Norwich, Norfolk NR7 0TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 122 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUMONT HEALTHCARE LIMITED?

toggle

BEAUMONT HEALTHCARE LIMITED is currently Liquidation. It was registered on 29/01/1997 .

Where is BEAUMONT HEALTHCARE LIMITED located?

toggle

BEAUMONT HEALTHCARE LIMITED is registered at Dencora Court, 2 Meridian Way, Norwich, Norfolk NR7 0TA.

What does BEAUMONT HEALTHCARE LIMITED do?

toggle

BEAUMONT HEALTHCARE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does BEAUMONT HEALTHCARE LIMITED have?

toggle

BEAUMONT HEALTHCARE LIMITED had 122 employees in 2021.

What is the latest filing for BEAUMONT HEALTHCARE LIMITED?

toggle

The latest filing was on 28/01/2026: Liquidators' statement of receipts and payments to 2025-12-11.