BEECHVALE NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

BEECHVALE NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027595

Incorporation date

29/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Beechvale Road, Killinchy, Co.Down BT23 6PHCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1993)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon23/12/2024
Satisfaction of charge 4 in full
dot icon23/12/2024
Satisfaction of charge 3 in full
dot icon09/12/2024
Registration of charge NI0275950006, created on 2024-12-05
dot icon03/12/2024
Registration of charge NI0275950005, created on 2024-11-28
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon28/09/2020
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon13/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon01/08/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/06/2019
Termination of appointment of Ian Mc Dowell as a director on 2019-05-13
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon13/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon13/07/2017
Notification of Conly Limited as a person with significant control on 2016-04-06
dot icon07/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon06/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon20/07/2015
Director's details changed for Mr Ian Mc Dowell on 2015-06-28
dot icon12/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon20/10/2014
Appointment of Victoria Caroline Porter as a director on 2014-09-30
dot icon20/10/2014
Termination of appointment of Evylin Mc Dowell as a secretary on 2014-09-30
dot icon20/10/2014
Termination of appointment of Evylin Mc Dowell as a director on 2014-09-30
dot icon20/10/2014
Appointment of Arthur Richard Ferguson Porter as a director on 2014-09-30
dot icon10/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/09/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon11/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon09/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon16/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/09/2009
29/06/09 annual return shuttle
dot icon19/05/2009
30/09/08 annual accts
dot icon26/06/2008
29/06/08 annual return shuttle
dot icon16/04/2008
30/09/07 annual accts
dot icon27/06/2007
29/06/07 annual return shuttle
dot icon15/06/2007
30/09/06 annual accts
dot icon07/07/2006
30/09/05 annual accts
dot icon07/07/2006
29/06/06 annual return shuttle
dot icon07/07/2005
Particulars of a mortgage charge
dot icon04/07/2005
29/06/05 annual return shuttle
dot icon04/07/2005
30/09/04 annual accts
dot icon24/08/2004
29/06/04 annual return shuttle
dot icon24/05/2004
30/09/03 annual accts
dot icon07/07/2003
29/06/03 annual return shuttle
dot icon26/02/2003
30/09/02 annual accts
dot icon05/07/2002
29/06/02 annual return shuttle
dot icon08/02/2002
30/09/01 annual accts
dot icon22/06/2001
29/06/01 annual return shuttle
dot icon13/04/2001
30/09/00 annual accts
dot icon24/08/2000
29/06/00 annual return shuttle
dot icon15/03/2000
30/09/99 annual accts
dot icon04/08/1999
29/06/99 annual return shuttle
dot icon19/05/1999
30/09/98 annual accts
dot icon30/07/1998
29/06/98 annual return shuttle
dot icon05/05/1998
30/09/97 annual accts
dot icon20/06/1997
29/06/97 annual return shuttle
dot icon12/03/1997
30/09/96 annual accts
dot icon17/09/1996
29/06/96 annual return shuttle
dot icon19/06/1996
30/09/95 annual accts
dot icon25/07/1995
29/06/95 annual return shuttle
dot icon24/01/1995
30/06/94 annual accts
dot icon15/07/1994
29/06/94 annual return shuttle
dot icon22/06/1994
Pars re con re shares
dot icon22/06/1994
Return of allot of shares
dot icon14/12/1993
Particulars of a mortgage charge
dot icon19/10/1993
Notice of ARD
dot icon07/07/1993
Change of dirs/sec
dot icon29/06/1993
Incorporation
dot icon29/06/1993
Articles
dot icon29/06/1993
Memorandum
dot icon29/06/1993
Decln complnce reg new co
dot icon29/06/1993
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Porter, Arthur Richard Ferguson
Director
30/09/2014 - Present
4
Porter, Victoria Caroline
Director
30/09/2014 - Present
2
Mc Dowell, Evylin
Secretary
29/06/1993 - 30/09/2014
-
Mc Dowell, Ian
Director
29/06/1993 - 13/05/2019
-
Mc Dowell, Evylin
Director
29/06/1993 - 30/09/2014
-

Persons with Significant Control

0

No PSC data available.

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 BEECHVALE NURSING HOME LIMITED

BEECHVALE NURSING HOME LIMITED is an(a) Active company incorporated on 29/06/1993 with the registered office located at 35 Beechvale Road, Killinchy, Co.Down BT23 6PH. 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 BEECHVALE NURSING HOME LIMITED?

toggle

BEECHVALE NURSING HOME LIMITED is currently Active. It was registered on 29/06/1993 .

Where is BEECHVALE NURSING HOME LIMITED located?

toggle

BEECHVALE NURSING HOME LIMITED is registered at 35 Beechvale Road, Killinchy, Co.Down BT23 6PH.

What does BEECHVALE NURSING HOME LIMITED do?

toggle

BEECHVALE NURSING HOME LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BEECHVALE NURSING HOME LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.