BEECHGROVE CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

BEECHGROVE CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06448312

Incorporation date

07/12/2007

Size

Small

Contacts

Registered address

Registered address

2nd Floor, The Priory Stomp Road, Burnham, Slough, Bucks SL1 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2007)
dot icon03/11/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon04/06/2025
Accounts for a small company made up to 2024-09-30
dot icon27/01/2025
Previous accounting period shortened from 2024-12-31 to 2024-09-30
dot icon09/12/2024
Confirmation statement made on 2024-10-16 with updates
dot icon22/10/2024
Accounts for a small company made up to 2023-12-31
dot icon12/01/2024
Accounts for a small company made up to 2022-12-31
dot icon04/01/2024
Satisfaction of charge 064483120006 in full
dot icon04/01/2024
Satisfaction of charge 064483120005 in full
dot icon03/01/2024
Cessation of Wood Jv Llp as a person with significant control on 2023-12-28
dot icon03/01/2024
Notification of Magnus Care Group Limited as a person with significant control on 2023-12-28
dot icon25/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-07-20
dot icon22/04/2023
Memorandum and Articles of Association
dot icon22/04/2023
Resolutions
dot icon07/01/2023
Accounts for a small company made up to 2021-12-31
dot icon23/11/2022
Confirmation statement made on 2022-10-16 with updates
dot icon22/11/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon22/11/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon22/11/2022
Cessation of Priory Cc27 Limited as a person with significant control on 2021-12-23
dot icon22/11/2022
Notification of Wood Jv Llp as a person with significant control on 2021-12-23
dot icon17/11/2022
Second filing for the cessation of Gurkirpal Singh Tatla as a person with significant control
dot icon17/11/2022
Second filing for the cessation of Balbir Singh Johal as a person with significant control
dot icon24/10/2022
Cessation of Balbir Singh Johal as a person with significant control on 2021-12-22
dot icon24/10/2022
Cessation of Gurkirpal Singh Tatla as a person with significant control on 2021-12-22
dot icon24/10/2022
Notification of Priory Cc27 Limited as a person with significant control on 2021-12-23
dot icon27/06/2022
Previous accounting period shortened from 2022-03-30 to 2021-12-31
dot icon05/04/2022
Total exemption full accounts made up to 2021-03-30
dot icon07/01/2022
Registration of charge 064483120005, created on 2021-12-23
dot icon07/01/2022
Registration of charge 064483120006, created on 2021-12-23
dot icon21/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon20/10/2021
Notification of Balbir Singh Johal as a person with significant control on 2016-04-06
dot icon20/10/2021
Cessation of Manpreet Singh Johal as a person with significant control on 2016-04-06
dot icon16/04/2021
Total exemption full accounts made up to 2020-03-30
dot icon18/11/2020
Satisfaction of charge 064483120004 in full
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-03-30
dot icon12/12/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon26/07/2019
Registration of charge 064483120004, created on 2019-07-19
dot icon03/05/2019
Group of companies' accounts made up to 2018-03-30
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon16/10/2018
Notification of Gurkirpal Singh Tatla as a person with significant control on 2018-09-05
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon10/05/2018
Satisfaction of charge 2 in full
dot icon10/05/2018
Satisfaction of charge 3 in full
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon07/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon21/03/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon05/02/2016
Group of companies' accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon07/01/2015
Registered office address changed from Unit 9 Progress Business Centre Whittle Parkway Slough Berks SL1 6DQ to 2Nd Floor, the Priory Stomp Road Burnham Slough Bucks SL1 7LW on 2015-01-07
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Compulsory strike-off action has been discontinued
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon07/04/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon06/01/2014
Accounts for a small company made up to 2013-03-31
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon10/12/2012
Registered office address changed from Unit 12 Progress Business Centre Whittle Parkway Slough Berks SL1 6DQ on 2012-12-10
dot icon28/03/2012
Accounts for a small company made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon28/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon22/09/2010
Accounts for a small company made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon05/10/2009
Accounts for a small company made up to 2009-03-31
dot icon02/10/2009
Registered office changed on 02/10/2009 from 204 field end road, eastcote pinner middlesex HA5 1RD
dot icon15/12/2008
Return made up to 07/12/08; full list of members
dot icon07/10/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/01/2008
New director appointed
dot icon02/01/2008
New secretary appointed;new director appointed
dot icon02/01/2008
Ad 07/12/07--------- £ si 99@1=99 £ ic 1/100
dot icon11/12/2007
Secretary resigned
dot icon11/12/2007
Director resigned
dot icon07/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johal, Manpreet Singh
Director
07/12/2007 - Present
608
Tatla, Gurkirpal Singh
Director
07/12/2007 - Present
84
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/12/2007 - 07/12/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/12/2007 - 07/12/2007
67500
Tatla, Gurkirpal Singh
Secretary
07/12/2007 - Present
4

Persons with Significant Control

7
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 BEECHGROVE CARE HOMES LIMITED

BEECHGROVE CARE HOMES LIMITED is an(a) Active company incorporated on 07/12/2007 with the registered office located at 2nd Floor, The Priory Stomp Road, Burnham, Slough, Bucks SL1 7LW. There are currently 3 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 BEECHGROVE CARE HOMES LIMITED?

toggle

BEECHGROVE CARE HOMES LIMITED is currently Active. It was registered on 07/12/2007 .

Where is BEECHGROVE CARE HOMES LIMITED located?

toggle

BEECHGROVE CARE HOMES LIMITED is registered at 2nd Floor, The Priory Stomp Road, Burnham, Slough, Bucks SL1 7LW.

What does BEECHGROVE CARE HOMES LIMITED do?

toggle

BEECHGROVE CARE HOMES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BEECHGROVE CARE HOMES LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-16 with no updates.