BEECHTREE DAY SERVICES LTD

Register to unlock more data on OkredoRegister

BEECHTREE DAY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08295940

Incorporation date

15/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azets, Ventura Park Road, Tamworth B78 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2012)
dot icon21/01/2026
Confirmation statement made on 2025-12-03 with updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/02/2025
Cessation of Mohammed Mushtaq Khan as a person with significant control on 2024-04-30
dot icon13/02/2025
Notification of Kirandip Dhillon as a person with significant control on 2024-04-30
dot icon09/01/2025
Confirmation statement made on 2024-12-03 with updates
dot icon23/10/2024
Change of details for Mr Kalwant Singh Gill as a person with significant control on 2024-10-17
dot icon23/10/2024
Change of details for Mr Mohammed Mushtaq Khan as a person with significant control on 2024-10-17
dot icon23/10/2024
Change of details for Mrs Rashpal Kaur Sandhu as a person with significant control on 2024-10-17
dot icon23/09/2024
Appointment of Mrs Kirandip Dhillon as a director on 2024-09-20
dot icon15/05/2024
Termination of appointment of Mohammed Mushtaq Khan as a director on 2024-04-30
dot icon01/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon06/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon16/11/2022
Registered office address changed from , Ventura House Ventura Park Road, Tamworth, Staffordshire, B78 3HL to Azets Ventura Park Road Tamworth B78 3HL on 2022-11-16
dot icon29/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/01/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon10/11/2018
Compulsory strike-off action has been discontinued
dot icon07/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/11/2018
First Gazette notice for compulsory strike-off
dot icon07/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon25/04/2015
Compulsory strike-off action has been discontinued
dot icon22/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/04/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon22/04/2015
Registered office address changed from , 215 Normanton Road, Normanton, Derby, England, DE23 6US to Azets Ventura Park Road Tamworth B78 3HL on 2015-04-22
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon19/12/2013
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon19/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon25/10/2013
Director's details changed for Mrs Rashpal Sandhu on 2013-10-01
dot icon25/10/2013
Director's details changed for Mr Mohammed Mushtaq Khan on 2013-10-01
dot icon25/10/2013
Director's details changed for Mr Kalwant Gill on 2013-10-01
dot icon15/11/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
114.08K
-
0.00
61.82K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandhu, Rashpal
Director
15/11/2012 - Present
2
Gill, Kalwant
Director
15/11/2012 - Present
-
Dhillon, Kirandip
Director
20/09/2024 - Present
-
Khan, Mohammed Mushtaq
Director
15/11/2012 - 30/04/2024
4

Persons with Significant Control

5
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 BEECHTREE DAY SERVICES LTD

BEECHTREE DAY SERVICES LTD is an(a) Active company incorporated on 15/11/2012 with the registered office located at Azets, Ventura Park Road, Tamworth B78 3HL. 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 BEECHTREE DAY SERVICES LTD?

toggle

BEECHTREE DAY SERVICES LTD is currently Active. It was registered on 15/11/2012 .

Where is BEECHTREE DAY SERVICES LTD located?

toggle

BEECHTREE DAY SERVICES LTD is registered at Azets, Ventura Park Road, Tamworth B78 3HL.

What does BEECHTREE DAY SERVICES LTD do?

toggle

BEECHTREE DAY SERVICES LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BEECHTREE DAY SERVICES LTD?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-03 with updates.