BEECH HEALTHCARE LIMITED
MOLD OPTIMUM CARE LIMITED AVERY CARE LIMITED

Hellopages » Flintshire » Flintshire » CH7 5JW

Company number 03979919
Status Active
Incorporation Date 25 April 2000
Company Type Private Limited Company
Address THE CROFT, FFORDD BRYNGWYN GWERNYMYNYDD, MOLD, FLINTSHIRE, CH7 5JW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Micro company accounts made up to 30 June 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 . The most likely internet sites of BEECH HEALTHCARE LIMITED are www.beechhealthcare.co.uk, and www.beech-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Beech Healthcare Limited is a Private Limited Company. The company registration number is 03979919. Beech Healthcare Limited has been working since 25 April 2000. The present status of the company is Active. The registered address of Beech Healthcare Limited is The Croft Ffordd Bryngwyn Gwernymynydd Mold Flintshire Ch7 5jw. The company`s financial liabilities are £21.49k. It is £-16.75k against last year. And the total assets are £63.47k, which is £-19.75k against last year. MATTHEWS, Nancy Mary is a Secretary of the company. MATTHEWS, Rupert Lawrence is a Director of the company. Secretary MATTHEWS, Ian has been resigned. Secretary MATTHEWS, Nancy Mary has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director MATTHEWS, Ian has been resigned. Director MATTHEWS, Ian has been resigned. Director MATTHEWS, Nancy Mary has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


beech healthcare Key Finiance

LIABILITIES £21.49k
-44%
CASH n/a
TOTAL ASSETS £63.47k
-24%
All Financial Figures

Current Directors

Secretary
MATTHEWS, Nancy Mary
Appointed Date: 23 March 2005

Director
MATTHEWS, Rupert Lawrence
Appointed Date: 21 August 2009
45 years old

Resigned Directors

Secretary
MATTHEWS, Ian
Resigned: 23 March 2005
Appointed Date: 30 April 2003

Secretary
MATTHEWS, Nancy Mary
Resigned: 30 April 2003
Appointed Date: 19 July 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 July 2000
Appointed Date: 25 April 2000

Director
MATTHEWS, Ian
Resigned: 23 December 2009
Appointed Date: 23 March 2005
76 years old

Director
MATTHEWS, Ian
Resigned: 30 April 2003
Appointed Date: 19 July 2000
76 years old

Director
MATTHEWS, Nancy Mary
Resigned: 23 March 2005
Appointed Date: 30 April 2003
77 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 July 2000
Appointed Date: 25 April 2000

Persons With Significant Control

Ian Matthews
Notified on: 26 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nancy Mary Matthews
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEECH HEALTHCARE LIMITED Events

03 May 2017
Confirmation statement made on 25 April 2017 with updates
26 Mar 2017
Micro company accounts made up to 30 June 2016
17 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

14 Mar 2016
Micro company accounts made up to 30 June 2015
29 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 49 more events
27 Jul 2000
New director appointed
27 Jul 2000
New secretary appointed
12 Jul 2000
Director resigned
12 Jul 2000
Secretary resigned
25 Apr 2000
Incorporation