BEECH TREE (OVERTON) LIMITED

Register to unlock more data on OkredoRegister

BEECH TREE (OVERTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10601816

Incorporation date

06/02/2017

Size

Medium

Contacts

Registered address

Registered address

2nd Floor Clifton House, Bunnian Place, Basingstoke RG21 7JECopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2017)
dot icon11/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon10/02/2026
Change of details for Select Health Care General Limited as a person with significant control on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Benjamin Gordon Puddle on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Henry William Elston on 2026-02-10
dot icon22/12/2025
Registered office address changed from , Wellington House 120 Wellington Road, Dudley, DY1 1UB, England to 2nd Floor Clifton House Bunnian Place Basingstoke RG21 7JE on 2025-12-22
dot icon12/11/2025
Termination of appointment of Brett Roy Bernard as a director on 2025-11-12
dot icon12/11/2025
Termination of appointment of Sarah Jane Mcdonald as a director on 2025-11-12
dot icon10/10/2025
Memorandum and Articles of Association
dot icon10/10/2025
Resolutions
dot icon08/10/2025
Appointment of Sarah Jane Mcdonald as a director on 2025-09-25
dot icon08/10/2025
Appointment of Mr Kevin Anthony Shaw as a director on 2025-09-25
dot icon08/10/2025
Appointment of Ms Amanda Helen Smith as a director on 2025-09-25
dot icon07/10/2025
Satisfaction of charge 106018160001 in full
dot icon07/10/2025
Satisfaction of charge 106018160002 in full
dot icon07/10/2025
Termination of appointment of Peter Michael Cooke as a director on 2025-09-25
dot icon07/10/2025
Appointment of Mr Benjamin Gordon Puddle as a director on 2025-09-25
dot icon07/10/2025
Appointment of Mr Henry William Elston as a director on 2025-09-25
dot icon07/10/2025
Termination of appointment of Scott Craig Bernard as a director on 2025-09-25
dot icon07/10/2025
Change of share class name or designation
dot icon07/10/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon26/09/2025
Registration of charge 106018160003, created on 2025-09-25
dot icon24/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon06/01/2025
Accounts for a medium company made up to 2024-03-31
dot icon12/03/2024
Notification of Select Health Care General Limited as a person with significant control on 2019-01-31
dot icon12/03/2024
Cessation of Brett Roy Bernard as a person with significant control on 2019-01-31
dot icon12/03/2024
Cessation of Scott Craig Bernard as a person with significant control on 2019-01-31
dot icon12/03/2024
Cessation of Roy Delisser Bernard as a person with significant control on 2019-01-31
dot icon12/03/2024
Cessation of Peter Michael Cooke as a person with significant control on 2019-01-31
dot icon08/03/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon14/01/2024
Audited abridged accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon08/01/2023
Audited abridged accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon07/01/2022
Audited abridged accounts made up to 2021-03-31
dot icon17/04/2021
Audited abridged accounts made up to 2020-03-31
dot icon14/04/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon08/10/2020
Director's details changed for Mr Peter Michael Cooke on 2020-10-08
dot icon07/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon05/01/2020
Audited abridged accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/11/2018
Registration of charge 106018160002, created on 2018-11-28
dot icon23/10/2018
Resolutions
dot icon14/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon09/02/2018
Notification of Roy Delisser Bernard as a person with significant control on 2017-02-06
dot icon29/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/12/2017
Previous accounting period shortened from 2018-02-28 to 2017-03-31
dot icon07/06/2017
Registration of charge 106018160001, created on 2017-06-06
dot icon06/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puddle, Benjamin Gordon
Director
25/09/2025 - Present
122
Elston, Henry William
Director
25/09/2025 - Present
97
Cooke, Peter Michael
Director
06/02/2017 - 25/09/2025
86
Shaw, Kevin Anthony
Director
25/09/2025 - Present
104
Bernard, Brett Roy
Director
06/02/2017 - 12/11/2025
86

Persons with Significant Control

9
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 BEECH TREE (OVERTON) LIMITED

BEECH TREE (OVERTON) LIMITED is an(a) Active company incorporated on 06/02/2017 with the registered office located at 2nd Floor Clifton House, Bunnian Place, Basingstoke RG21 7JE. 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 BEECH TREE (OVERTON) LIMITED?

toggle

BEECH TREE (OVERTON) LIMITED is currently Active. It was registered on 06/02/2017 .

Where is BEECH TREE (OVERTON) LIMITED located?

toggle

BEECH TREE (OVERTON) LIMITED is registered at 2nd Floor Clifton House, Bunnian Place, Basingstoke RG21 7JE.

What does BEECH TREE (OVERTON) LIMITED do?

toggle

BEECH TREE (OVERTON) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BEECH TREE (OVERTON) LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-05 with updates.