BEECH TREE TOTAL CARE LIMITED

Register to unlock more data on OkredoRegister

BEECH TREE TOTAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04329534

Incorporation date

27/11/2001

Size

Small

Contacts

Registered address

Registered address

22 Church Road, Tunbridge Wells, Kent TN1 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2001)
dot icon02/01/2026
Accounts for a small company made up to 2025-04-30
dot icon11/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon10/12/2025
Termination of appointment of Soroosh Safaei Keshtgar as a director on 2025-12-10
dot icon10/12/2025
Appointment of Mr James Conor Landucci-Harmey as a director on 2025-12-10
dot icon11/07/2025
Resolutions
dot icon11/07/2025
Registration of charge 043295340005, created on 2025-07-04
dot icon10/07/2025
Memorandum and Articles of Association
dot icon10/05/2025
Appointment of Mrs Charlotte Kathleen Donald as a director on 2025-05-02
dot icon08/05/2025
Termination of appointment of Deborah Anne Mcdowell as a director on 2025-05-02
dot icon08/05/2025
Termination of appointment of Daniel Robin Mcdowell as a director on 2025-05-02
dot icon08/05/2025
Appointment of Mr Soroosh Safaei Keshtgar as a director on 2025-05-02
dot icon08/05/2025
Appointment of Mr James Conor Landucci-Harmey as a secretary on 2025-05-02
dot icon02/04/2025
Satisfaction of charge 043295340004 in full
dot icon01/04/2025
Satisfaction of charge 043295340003 in full
dot icon29/11/2024
Accounts for a small company made up to 2024-04-30
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon31/01/2024
Accounts for a small company made up to 2023-04-30
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with updates
dot icon27/04/2023
Accounts for a small company made up to 2022-04-30
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon07/02/2022
Registered office address changed from 1 Cooden Sea Road Little Common Bexhill-on-Sea East Sussex TN39 4SJ England to 22 Church Road Tunbridge Wells Kent TN1 1JP on 2022-02-07
dot icon29/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon05/11/2021
Accounts for a small company made up to 2021-04-30
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon24/11/2020
Accounts for a small company made up to 2020-04-30
dot icon04/11/2020
Memorandum and Articles of Association
dot icon04/11/2020
Resolutions
dot icon13/10/2020
Registration of charge 043295340003, created on 2020-10-08
dot icon13/10/2020
Registration of charge 043295340004, created on 2020-10-08
dot icon23/09/2020
Satisfaction of charge 043295340001 in full
dot icon23/09/2020
Satisfaction of charge 043295340002 in full
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon04/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Registration of charge 043295340001, created on 2018-04-30
dot icon30/04/2018
Registration of charge 043295340002, created on 2018-04-30
dot icon13/12/2017
Current accounting period extended from 2018-03-31 to 2018-04-30
dot icon07/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon07/12/2017
Notification of Care at Home Services (South East) Limited as a person with significant control on 2017-04-23
dot icon07/12/2017
Cessation of Hilton Nursing Partners Ltdj as a person with significant control on 2017-04-23
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Appointment of Deborah Anne Mcdowell as a director on 2017-04-23
dot icon26/04/2017
Termination of appointment of Ann Taylor as a director on 2017-04-23
dot icon26/04/2017
Termination of appointment of Atholl Roy Dunn Craigmyle as a director on 2017-04-23
dot icon26/04/2017
Appointment of Mr Daniel Robin Mcdowell as a director on 2017-04-23
dot icon26/04/2017
Registered office address changed from C/O Atholl Craigmyle 2 Surrey Gardens Birchington Kent CT7 9SA to 1 Cooden Sea Road Little Common Bexhill-on-Sea East Sussex TN39 4SJ on 2017-04-26
dot icon26/04/2017
Statement of capital following an allotment of shares on 2013-11-01
dot icon10/01/2017
Accounts for a small company made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/01/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon30/08/2015
Previous accounting period extended from 2014-11-30 to 2015-03-31
dot icon09/02/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/07/2013
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2013-07-02
dot icon27/06/2013
Appointment of Mr Atholl Roy Dunn Craigmyle as a director
dot icon24/06/2013
Termination of appointment of Stanley West as a director
dot icon24/06/2013
Termination of appointment of Stanley West as a secretary
dot icon07/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/07/2012
Termination of appointment of Mary Becket as a director
dot icon19/06/2012
Termination of appointment of William Stangoe as a director
dot icon08/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon15/11/2011
Appointment of Mr William Kenneth Stangoe as a director
dot icon14/11/2011
Appointment of Mrs Ann Taylor as a director
dot icon19/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon09/12/2010
Director's details changed for Mary Janet Becket on 2007-12-14
dot icon19/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon27/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/12/2008
Return made up to 27/11/08; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/12/2007
Return made up to 27/11/07; full list of members
dot icon11/12/2007
Secretary's particulars changed;director's particulars changed
dot icon11/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/01/2007
Return made up to 27/11/06; full list of members
dot icon28/12/2006
New director appointed
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Director resigned
dot icon13/03/2006
Accounts for a dormant company made up to 2005-11-30
dot icon15/12/2005
Return made up to 27/11/05; full list of members
dot icon07/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon13/09/2005
Secretary's particulars changed;director's particulars changed
dot icon04/01/2005
Return made up to 27/11/04; full list of members
dot icon20/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon06/12/2003
Return made up to 27/11/03; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon12/12/2002
Return made up to 27/11/02; full list of members
dot icon19/11/2002
Compulsory strike-off action has been discontinued
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New secretary appointed;new director appointed
dot icon16/11/2002
Ad 11/12/01--------- £ si 2@1=2 £ ic 1/3
dot icon29/10/2002
First Gazette notice for compulsory strike-off
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Secretary resigned
dot icon17/12/2001
Registered office changed on 17/12/01 from: 120 east road london N1 6AA
dot icon13/12/2001
Certificate of change of name
dot icon27/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

226
2022
change arrow icon+116.28 % *

* during past year

Cash in Bank

£1,662,648.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
233
1.79M
-
0.00
768.74K
-
2022
226
2.61M
-
0.00
1.66M
-
2022
226
2.61M
-
0.00
1.66M
-

Employees

2022

Employees

226 Descended-3 % *

Net Assets(GBP)

2.61M £Ascended45.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.66M £Ascended116.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Ann
Director
14/11/2011 - 23/04/2017
16
HALLMARK SECRETARIES LIMITED
Nominee Secretary
27/11/2001 - 11/12/2001
9278
Hallmark Registrars Limited
Nominee Director
27/11/2001 - 11/12/2001
8288
Stangoe, William Kenneth
Director
14/11/2011 - 31/05/2012
16
West, Stanley Anthony
Director
11/12/2001 - 24/04/2013
5

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

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 TOTAL CARE LIMITED

BEECH TREE TOTAL CARE LIMITED is an(a) Active company incorporated on 27/11/2001 with the registered office located at 22 Church Road, Tunbridge Wells, Kent TN1 1JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 226 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH TREE TOTAL CARE LIMITED?

toggle

BEECH TREE TOTAL CARE LIMITED is currently Active. It was registered on 27/11/2001 .

Where is BEECH TREE TOTAL CARE LIMITED located?

toggle

BEECH TREE TOTAL CARE LIMITED is registered at 22 Church Road, Tunbridge Wells, Kent TN1 1JP.

What does BEECH TREE TOTAL CARE LIMITED do?

toggle

BEECH TREE TOTAL CARE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does BEECH TREE TOTAL CARE LIMITED have?

toggle

BEECH TREE TOTAL CARE LIMITED had 226 employees in 2022.

What is the latest filing for BEECH TREE TOTAL CARE LIMITED?

toggle

The latest filing was on 02/01/2026: Accounts for a small company made up to 2025-04-30.