BEEHIVE CARE GROUP

Register to unlock more data on OkredoRegister

BEEHIVE CARE GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13745253

Incorporation date

16/11/2021

Size

Full

Contacts

Registered address

Registered address

110 Ferring Street, Ferring, Worthing BN12 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2021)
dot icon29/01/2026
Confirmation statement made on 2025-11-15 with no updates
dot icon28/01/2026
Director's details changed for Mrs Sally Mcdonald on 2025-11-15
dot icon28/01/2026
Secretary's details changed for Mrs Sally Mcdonald on 2025-11-15
dot icon06/01/2026
Appointment of Mr John Charles Gough as a director on 2025-04-16
dot icon19/11/2025
Termination of appointment of Lilian Mary Birchall as a director on 2025-08-06
dot icon03/10/2025
Termination of appointment of Peter Derek Coe as a director on 2025-09-18
dot icon03/10/2025
Appointment of Mr Christopher John Hayhoe as a director on 2025-04-16
dot icon03/10/2025
Appointment of Mrs Jill Lancaster as a director on 2025-04-16
dot icon24/06/2025
Full accounts made up to 2024-10-31
dot icon11/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon10/12/2024
Cessation of Betty Elsie Mccann as a person with significant control on 2023-12-01
dot icon10/12/2024
Notification of a person with significant control statement
dot icon09/12/2024
Cessation of Lilian Mary Birchall as a person with significant control on 2023-12-01
dot icon09/12/2024
Cessation of Peter Derek Coe as a person with significant control on 2023-12-01
dot icon31/10/2024
Previous accounting period shortened from 2024-11-30 to 2024-10-31
dot icon25/10/2024
Accounts for a dormant company made up to 2023-11-30
dot icon04/12/2023
Termination of appointment of Caroline Margaret Grace Barden as a director on 2023-11-26
dot icon04/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon30/10/2023
Appointment of Mrs Sally Mcdonald as a director on 2023-10-21
dot icon27/10/2023
Director's details changed for Mrs Daphne Slator on 2023-10-27
dot icon27/10/2023
Director's details changed for Mrs Caroline Barden on 2023-10-27
dot icon27/10/2023
Change of details for Betty Elsie Mccann as a person with significant control on 2023-10-27
dot icon25/10/2023
Appointment of Mrs Daphne Slator as a director on 2023-10-17
dot icon25/10/2023
Appointment of Mrs Betty Elsie Mccann as a director on 2023-10-17
dot icon25/10/2023
Appointment of Mr Andrew Peter Richard Thomson as a director on 2023-10-17
dot icon25/10/2023
Appointment of Mrs Sally Mcdonald as a secretary on 2023-10-17
dot icon25/10/2023
Appointment of Mrs Caroline Barden as a director on 2023-10-17
dot icon25/10/2023
Appointment of Mr David Botting as a director on 2023-10-17
dot icon25/10/2023
Registered office address changed from Cornwell House 23-25 Beehive Lane Ferring Worthing West Sussex BN12 5NN to 110 Ferring Street Ferring Worthing BN12 5JP on 2023-10-25
dot icon25/10/2023
Termination of appointment of Betty Elsie Mccann as a director on 2023-10-25
dot icon09/10/2023
Memorandum and Articles of Association
dot icon21/09/2023
Memorandum and Articles of Association
dot icon08/09/2023
Memorandum and Articles of Association
dot icon01/09/2023
Certificate of change of name
dot icon22/08/2023
Statement of company's objects
dot icon25/07/2023
Director's details changed for Mr Peter Coe on 2023-07-20
dot icon25/07/2023
Notification of Peter Derek Coe as a person with significant control on 2023-07-25
dot icon25/07/2023
Notification of Lilian Mary Birchall as a person with significant control on 2023-07-25
dot icon03/07/2023
Termination of appointment of Jill Lancaster as a director on 2023-06-25
dot icon26/06/2023
Cessation of Jill Lancaster as a person with significant control on 2023-05-22
dot icon26/06/2023
Appointment of Mr Peter Coe as a director on 2022-11-21
dot icon26/06/2023
Appointment of Ms Lilian Mary Birchall as a director on 2023-05-01
dot icon26/05/2023
Certificate of change of name
dot icon25/05/2023
Cessation of Luc Willy Harvengt as a person with significant control on 2022-05-24
dot icon09/01/2023
Termination of appointment of Luc Willy Harvengt as a director on 2022-10-20
dot icon09/01/2023
Confirmation statement made on 2022-11-15 with no updates
dot icon09/01/2023
Accounts for a dormant company made up to 2022-11-30
dot icon16/11/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coe, Peter
Director
21/11/2022 - 18/09/2025
-
Lancaster, Jill
Director
16/11/2021 - 25/06/2023
-
Lancaster, Jill
Director
16/04/2025 - Present
-
Mccann, Betty Elsie
Director
16/11/2021 - 25/10/2023
-
Hayhoe, Christopher John
Director
16/04/2025 - Present
1

Persons with Significant Control

10
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 BEEHIVE CARE GROUP

BEEHIVE CARE GROUP is an(a) Active company incorporated on 16/11/2021 with the registered office located at 110 Ferring Street, Ferring, Worthing BN12 5JP. There are currently 9 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 BEEHIVE CARE GROUP?

toggle

BEEHIVE CARE GROUP is currently Active. It was registered on 16/11/2021 .

Where is BEEHIVE CARE GROUP located?

toggle

BEEHIVE CARE GROUP is registered at 110 Ferring Street, Ferring, Worthing BN12 5JP.

What does BEEHIVE CARE GROUP do?

toggle

BEEHIVE CARE GROUP operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BEEHIVE CARE GROUP?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-11-15 with no updates.