Company number 03293998
Status Active
Incorporation Date 12 December 1996
Company Type Private Limited Company
Address METROPOLITAN HOUSE 5TH FLOOR, 3 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Audit exemption subsidiary accounts made up to 30 September 2015; Audit exemption statement of guarantee by parent company for period ending 30/09/15. The most likely internet sites of BEACON CARE HOLDINGS LIMITED are www.beaconcareholdings.co.uk, and www.beacon-care-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Beacon Care Holdings Limited is a Private Limited Company.
The company registration number is 03293998. Beacon Care Holdings Limited has been working since 12 December 1996.
The present status of the company is Active. The registered address of Beacon Care Holdings Limited is Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire En6 1ag. . HILL, Michael Gerard is a Director of the company. SHEIKH, Farouq Rashid is a Director of the company. Secretary DAHYA, Aslam has been resigned. Secretary FAQIR, Amjid Jaweed has been resigned. Secretary SPINK, David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLIBHAI, Mahmood Badrudin has been resigned. Director DAHYA, Aslam has been resigned. Director FAQIR, Amjid Jaweed has been resigned. Director KHAKI, Firoz has been resigned. Director PUGH, David Richard has been resigned. Director SHEIKH, Assad Amin has been resigned. Director SHEIKH, Jawad Amin has been resigned. Director SPINK, David has been resigned. Director WALLACE, Stewart George has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Nominee Director TEMPLE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
DAHYA, Aslam
Resigned: 13 April 2000
Appointed Date: 12 December 1996
Secretary
SPINK, David
Resigned: 31 December 2008
Appointed Date: 28 April 2008
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 December 1996
Appointed Date: 12 December 1996
Director
DAHYA, Aslam
Resigned: 15 October 2001
Appointed Date: 12 December 1996
71 years old
Director
KHAKI, Firoz
Resigned: 13 April 2000
Appointed Date: 01 October 1998
82 years old
Director
SPINK, David
Resigned: 31 December 2008
Appointed Date: 28 April 2008
68 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 December 1996
Appointed Date: 12 December 1996
Nominee Director
TEMPLE SECRETARIES LIMITED
Resigned: 12 December 1996
Appointed Date: 12 December 1996
Persons With Significant Control
Caretech Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more
BEACON CARE HOLDINGS LIMITED Events
15 Dec 2016
Confirmation statement made on 12 December 2016 with updates
10 Jun 2016
Audit exemption subsidiary accounts made up to 30 September 2015
10 Jun 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
20 May 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
20 May 2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
...
... and 96 more events
10 Jan 1997
Secretary resigned
10 Jan 1997
New secretary appointed
10 Jan 1997
New director appointed
10 Jan 1997
New director appointed
12 Dec 1996
Incorporation
28 April 2008
Debenture
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
2 June 2005
Rent deposit deed
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Premier Golf Developments Limited
Description: An initial rent deposit of £6,250.00 together with all…
25 May 2000
Debenture
Delivered: 26 May 2000
Status: Satisfied
on 10 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…