BEECHFIELDS NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

BEECHFIELDS NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03546124

Incorporation date

15/04/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

18 Littleton Crescent, Harrow, Middlesex HA1 3SXCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1998)
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-04-28
dot icon18/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon29/01/2025
Unaudited abridged accounts made up to 2024-04-28
dot icon12/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon03/03/2024
Appointment of Mr Ramesh Chandra Patel as a director on 2024-03-03
dot icon07/02/2024
Current accounting period extended from 2023-10-28 to 2024-04-28
dot icon24/08/2023
Termination of appointment of Sita Angela Patel as a secretary on 2023-08-24
dot icon24/08/2023
Termination of appointment of Ramesh Chandra Patel as a director on 2023-08-24
dot icon23/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon28/07/2023
Unaudited abridged accounts made up to 2022-10-28
dot icon24/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon27/07/2022
Unaudited abridged accounts made up to 2021-10-28
dot icon11/11/2021
Compulsory strike-off action has been discontinued
dot icon10/11/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon10/11/2021
Unaudited abridged accounts made up to 2020-10-28
dot icon06/11/2021
Compulsory strike-off action has been suspended
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon07/04/2021
Unaudited abridged accounts made up to 2019-10-28
dot icon01/01/2021
Compulsory strike-off action has been discontinued
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon03/11/2020
Registered office address changed from 13 Copperfields Roxborough Park Harrow Middlesex HA1 3BE England to 18 Littleton Crescent Harrow Middlesex HA1 3SX on 2020-11-03
dot icon18/10/2020
Unaudited abridged accounts made up to 2018-10-28
dot icon17/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon26/10/2019
Compulsory strike-off action has been discontinued
dot icon24/10/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon08/10/2019
First Gazette notice for compulsory strike-off
dot icon11/12/2018
Previous accounting period extended from 2018-04-29 to 2018-10-28
dot icon27/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon01/05/2018
Compulsory strike-off action has been discontinued
dot icon30/04/2018
Accounts for a small company made up to 2017-04-30
dot icon27/03/2018
First Gazette notice for compulsory strike-off
dot icon24/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon06/03/2017
Accounts for a small company made up to 2016-04-30
dot icon12/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon31/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon09/02/2016
Accounts for a small company made up to 2015-04-30
dot icon04/02/2016
Termination of appointment of Anita Sita Forrest as a director on 2016-02-04
dot icon23/10/2015
Registered office address changed from 18 Littleton Crescent Harrow Middlesex HA1 3SX to 13 Copperfields Roxborough Park Harrow Middlesex HA1 3BE on 2015-10-23
dot icon18/08/2015
Appointment of Mrs Anita Sita Forrest as a director on 2015-08-18
dot icon25/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon17/04/2015
Accounts for a small company made up to 2014-04-30
dot icon30/01/2015
Previous accounting period shortened from 2014-04-30 to 2014-04-29
dot icon06/05/2014
Full accounts made up to 2013-04-30
dot icon29/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon30/07/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon01/06/2013
Compulsory strike-off action has been discontinued
dot icon31/05/2013
Full accounts made up to 2012-04-30
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon18/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon01/08/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon02/02/2011
Full accounts made up to 2010-04-30
dot icon10/09/2010
Registered office address changed from 104 High Street Harrow on the Hill Middlesex HA1 3LP England on 2010-09-10
dot icon28/06/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon28/06/2010
Director's details changed for Anil Ramesh Patel on 2010-04-15
dot icon28/06/2010
Director's details changed for Mr Ramesh Chandra Patel on 2010-04-15
dot icon01/04/2010
Current accounting period extended from 2009-10-31 to 2010-04-30
dot icon28/10/2009
Full accounts made up to 2008-10-31
dot icon22/10/2009
Registered office address changed from 25 Harley Street London W1G 9BR on 2009-10-22
dot icon22/10/2009
Annual return made up to 2009-04-15 with full list of shareholders
dot icon14/10/2009
Full accounts made up to 2007-10-31
dot icon05/06/2009
Full accounts made up to 2006-10-31
dot icon04/12/2008
Return made up to 15/04/08; full list of members
dot icon14/06/2007
Return made up to 15/04/07; full list of members
dot icon30/03/2007
Full accounts made up to 2005-10-31
dot icon05/05/2006
Return made up to 15/04/06; full list of members
dot icon21/01/2006
Return made up to 15/04/05; full list of members
dot icon16/12/2005
New director appointed
dot icon07/12/2005
Full accounts made up to 2004-10-31
dot icon10/06/2005
Accounts for a small company made up to 2004-04-30
dot icon19/05/2005
Location of register of members
dot icon19/05/2005
Registered office changed on 19/05/05 from: 3RD floor 20-23 greville street london EC1N 8SS
dot icon18/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/07/2004
New secretary appointed
dot icon12/07/2004
Accounting reference date shortened from 30/04/05 to 31/10/04
dot icon02/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon29/06/2004
Declaration of assistance for shares acquisition
dot icon29/06/2004
Resolutions
dot icon29/06/2004
New secretary appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
Registered office changed on 29/06/04 from: 1 wissage road lichfield staffordshire WS13 6EJ
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
New secretary appointed
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
Secretary resigned
dot icon19/05/2004
Return made up to 15/04/04; full list of members
dot icon08/10/2003
Accounts for a small company made up to 2003-04-30
dot icon23/07/2003
Declaration of satisfaction of mortgage/charge
dot icon16/05/2003
Return made up to 15/04/03; full list of members
dot icon10/02/2003
Accounts for a small company made up to 2002-04-30
dot icon01/05/2002
Return made up to 15/04/02; full list of members
dot icon21/12/2001
Accounts for a small company made up to 2001-04-30
dot icon11/04/2001
Return made up to 15/04/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-04-30
dot icon20/04/2000
Return made up to 15/04/00; change of members
dot icon21/02/2000
New secretary appointed
dot icon25/01/2000
Secretary resigned
dot icon01/08/1999
Accounts for a small company made up to 1999-04-30
dot icon25/05/1999
Return made up to 15/04/99; full list of members
dot icon06/05/1999
Ad 30/03/99--------- £ si 998@1=998 £ ic 2/1000
dot icon16/12/1998
Particulars of mortgage/charge
dot icon07/10/1998
Particulars of mortgage/charge
dot icon26/09/1998
Particulars of mortgage/charge
dot icon21/05/1998
Director resigned
dot icon21/05/1998
Director resigned
dot icon21/05/1998
Registered office changed on 21/05/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New secretary appointed
dot icon27/04/1998
Certificate of change of name
dot icon23/04/1998
Resolutions
dot icon23/04/1998
£ nc 100/10000 21/04/98
dot icon15/04/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/04/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
28/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/04/2025
dot iconNext account date
28/04/2026
dot iconNext due on
28/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
589.94K
-
0.00
114.98K
-
2022
39
834.95K
-
0.00
97.14K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
15/04/1998 - 27/04/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
15/04/1998 - 15/08/1998
16826
Mr Anil Ramesh Patel
Director
15/06/2004 - Present
17
Forrest, Anita Sita
Director
18/08/2015 - 04/02/2016
11
Patel, Ramesh Chandra
Director
17/11/2005 - 24/08/2023
5

Persons with Significant Control

1
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 BEECHFIELDS NURSING HOME LIMITED

BEECHFIELDS NURSING HOME LIMITED is an(a) Active company incorporated on 15/04/1998 with the registered office located at 18 Littleton Crescent, Harrow, Middlesex HA1 3SX. 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 BEECHFIELDS NURSING HOME LIMITED?

toggle

BEECHFIELDS NURSING HOME LIMITED is currently Active. It was registered on 15/04/1998 .

Where is BEECHFIELDS NURSING HOME LIMITED located?

toggle

BEECHFIELDS NURSING HOME LIMITED is registered at 18 Littleton Crescent, Harrow, Middlesex HA1 3SX.

What does BEECHFIELDS NURSING HOME LIMITED do?

toggle

BEECHFIELDS NURSING HOME LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for BEECHFIELDS NURSING HOME LIMITED?

toggle

The latest filing was on 13/02/2026: Unaudited abridged accounts made up to 2025-04-28.