BEDALE GRANGE (T F P) LIMITED

Register to unlock more data on OkredoRegister

BEDALE GRANGE (T F P) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05332576

Incorporation date

14/01/2005

Size

Small

Contacts

Registered address

Registered address

Oak Trees Care Home Main Street, Alne, York YO61 1TBCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2005)
dot icon20/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon21/08/2024
Appointment of Mr Elliott David James Robert Turnbull as a director on 2024-03-31
dot icon21/08/2024
Appointment of Mrs Jenny Fisher as a director on 2024-03-31
dot icon29/03/2024
Accounts for a small company made up to 2023-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon28/03/2023
Accounts for a small company made up to 2022-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon16/09/2022
Change of details for The Tfp Group Limited as a person with significant control on 2022-09-14
dot icon16/09/2022
Registered office address changed from 10 North Park Road Harrogate North Yorkshire HG1 5PG to Oak Trees Care Home Main Street Alne York YO61 1TB on 2022-09-16
dot icon16/09/2022
Termination of appointment of Andrew Mallory Simpson as a director on 2022-09-14
dot icon21/02/2022
Accounts for a small company made up to 2021-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon17/01/2022
Director's details changed for Mr Christopher Neil Spencer on 2022-01-17
dot icon17/01/2022
Director's details changed for Mr Richard John Delano Inman on 2022-01-17
dot icon17/01/2022
Secretary's details changed for Mr Richard John Delano Inman on 2022-01-17
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon04/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon04/02/2021
Director's details changed for Mr Andrew Mallory Simpson on 2021-02-04
dot icon08/12/2020
Director's details changed for Mr Richard John Delano Inman on 2020-12-07
dot icon07/12/2020
Director's details changed for Mr Richard John Delano Inman on 2020-12-07
dot icon21/10/2020
Appointment of Mr Andrew Mallory Simpson as a director on 2020-10-18
dot icon18/09/2020
Termination of appointment of John Fisher as a director on 2020-04-03
dot icon25/03/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon30/01/2018
Director's details changed for Mr John Fisher on 2018-01-30
dot icon24/01/2018
Director's details changed for Mr Christopher Neil Spencer on 2018-01-23
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Satisfaction of charge 5 in full
dot icon02/05/2017
Satisfaction of charge 6 in full
dot icon25/04/2017
Registration of charge 053325760008, created on 2017-04-24
dot icon20/04/2017
Registration of charge 053325760007, created on 2017-04-19
dot icon17/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon20/01/2016
Director's details changed for Mr John Fisher on 2016-01-20
dot icon18/11/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon23/02/2015
Secretary's details changed for Mr Richard John Delano Inman on 2014-07-01
dot icon22/02/2015
Director's details changed for Mr Richard John Delano Inman on 2014-07-01
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Satisfaction of charge 4 in full
dot icon04/07/2013
Satisfaction of charge 3 in full
dot icon12/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon11/02/2013
Director's details changed for Mr Richard John Delano Inman on 2013-02-11
dot icon11/02/2013
Director's details changed for Mr John Fisher on 2013-02-11
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon14/02/2011
Register inspection address has been changed from C/O Holeys Chartered Accountants Stuart House 15/17 North Park Road Harrogate North Yorkshire HG1 5PD England
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2010
Register(s) moved to registered office address
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon15/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon15/02/2010
Register inspection address has been changed
dot icon15/02/2010
Director's details changed for Christopher Spencer on 2010-02-15
dot icon15/02/2010
Director's details changed for Richard John Delano Inman on 2010-02-15
dot icon15/02/2010
Director's details changed for John Fisher on 2010-02-15
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 14/01/09; full list of members
dot icon16/01/2009
Appointment terminated director anne jaques-morgan
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 14/01/08; full list of members
dot icon09/11/2007
Secretary's particulars changed
dot icon02/11/2007
Registered office changed on 02/11/07 from: stuart house, 15/17 north park, road, harrogate, north yorkshire, HG1 5PD
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/05/2007
Director's particulars changed
dot icon21/02/2007
Return made up to 14/01/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/10/2006
Director's particulars changed
dot icon10/08/2006
Declaration of satisfaction of mortgage/charge
dot icon10/08/2006
Declaration of satisfaction of mortgage/charge
dot icon10/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon23/05/2006
Return made up to 14/01/06; full list of members; amend
dot icon23/05/2006
Ad 27/04/05--------- £ si 99@1
dot icon31/01/2006
Return made up to 14/01/06; full list of members
dot icon17/05/2005
Director's particulars changed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon13/04/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon24/02/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon11/02/2005
New secretary appointed
dot icon11/02/2005
New director appointed
dot icon10/02/2005
Secretary resigned
dot icon10/02/2005
Director resigned
dot icon14/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* 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
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
26
544.73K
-
0.00
18.62K
-
2022
23
621.53K
-
0.00
50.63K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Andrew Mallory
Director
18/10/2020 - 14/09/2022
29
Spencer, Christopher Neil
Director
18/04/2005 - Present
10
Inman, Richard John Delano
Director
18/04/2005 - Present
10
Turnbull, Elliott David James Robert
Director
31/03/2024 - Present
6
Fisher, Jenny
Director
31/03/2024 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BEDALE GRANGE (T F P) LIMITED

BEDALE GRANGE (T F P) LIMITED is an(a) Active company incorporated on 14/01/2005 with the registered office located at Oak Trees Care Home Main Street, Alne, York YO61 1TB. There are currently 4 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 BEDALE GRANGE (T F P) LIMITED?

toggle

BEDALE GRANGE (T F P) LIMITED is currently Active. It was registered on 14/01/2005 .

Where is BEDALE GRANGE (T F P) LIMITED located?

toggle

BEDALE GRANGE (T F P) LIMITED is registered at Oak Trees Care Home Main Street, Alne, York YO61 1TB.

What does BEDALE GRANGE (T F P) LIMITED do?

toggle

BEDALE GRANGE (T F P) LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BEDALE GRANGE (T F P) LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-14 with no updates.