BEACON CARE INVESTMENTS LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1AG

Company number 04351554
Status Active
Incorporation Date 11 January 2002
Company Type Private Limited Company
Address 5TH FLR METROPOLTIAN HOUSE, 3 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 7 January 2017 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 INVESTMENTS LIMITED are www.beaconcareinvestments.co.uk, and www.beacon-care-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Beacon Care Investments Limited is a Private Limited Company. The company registration number is 04351554. Beacon Care Investments Limited has been working since 11 January 2002. The present status of the company is Active. The registered address of Beacon Care Investments Limited is 5th Flr Metropoltian House 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 SHEIKH, Jawad Amin has been resigned. Secretary SPINK, David has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Director FAQIR, Amjid Jaweed has been resigned. Director MCS INCORPORATIONS LIMITED 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. The company operates in "Activities of head offices".


Current Directors

Director
HILL, Michael Gerard
Appointed Date: 02 August 2011
74 years old

Director
SHEIKH, Farouq Rashid
Appointed Date: 28 April 2008
66 years old

Resigned Directors

Secretary
SHEIKH, Jawad Amin
Resigned: 28 April 2008
Appointed Date: 11 January 2002

Secretary
SPINK, David
Resigned: 31 December 2008
Appointed Date: 28 April 2008

Secretary
MCS FORMATIONS LIMITED
Resigned: 11 January 2002
Appointed Date: 11 January 2002

Director
FAQIR, Amjid Jaweed
Resigned: 28 April 2008
Appointed Date: 11 January 2002
59 years old

Director
MCS INCORPORATIONS LIMITED
Resigned: 11 January 2002
Appointed Date: 11 January 2002

Director
PUGH, David Richard
Resigned: 02 August 2011
Appointed Date: 31 October 2008
63 years old

Director
SHEIKH, Assad Amin
Resigned: 28 April 2008
Appointed Date: 23 May 2005
67 years old

Director
SHEIKH, Jawad Amin
Resigned: 28 April 2008
Appointed Date: 11 January 2002
63 years old

Director
SPINK, David
Resigned: 31 December 2008
Appointed Date: 28 April 2008
68 years old

Director
WALLACE, Stewart George
Resigned: 27 September 2014
Appointed Date: 28 April 2008
76 years old

Persons With Significant Control

Caretech Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEACON CARE INVESTMENTS LIMITED Events

16 Jan 2017
Confirmation statement made on 7 January 2017 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 66 more events
02 May 2002
New director appointed
02 May 2002
New director appointed
02 May 2002
Director resigned
02 May 2002
Secretary resigned
11 Jan 2002
Incorporation

BEACON CARE INVESTMENTS LIMITED Charges

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…
17 May 2006
Debenture
Delivered: 19 May 2006
Status: Satisfied on 10 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…