BEECHSIDE RESIDENTIAL CARE HOME LIMITED
ST. HELENS

Hellopages » Merseyside » St. Helens » WA9 5TJ

Company number 02307836
Status Active
Incorporation Date 21 October 1988
Company Type Private Limited Company
Address 41 LINBY WAY, ST. HELENS, MERSEYSIDE, WA9 5TJ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 150 . The most likely internet sites of BEECHSIDE RESIDENTIAL CARE HOME LIMITED are www.beechsideresidentialcarehome.co.uk, and www.beechside-residential-care-home.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-six years and eleven months. Beechside Residential Care Home Limited is a Private Limited Company. The company registration number is 02307836. Beechside Residential Care Home Limited has been working since 21 October 1988. The present status of the company is Active. The registered address of Beechside Residential Care Home Limited is 41 Linby Way St Helens Merseyside Wa9 5tj. The company`s financial liabilities are £723.35k. It is £143.32k against last year. The cash in hand is £0.26k. It is £-4.86k against last year. And the total assets are £889.46k, which is £158.55k against last year. WATERSON, John is a Secretary of the company. WATERSON, John is a Director of the company. WATERSON, Keith Thomas is a Director of the company. Secretary THOMPSON, Alan John has been resigned. Director CHARLES, Eileen has been resigned. Director HENDERSON, Valerie has been resigned. Director THOMPSON, Alan John has been resigned. The company operates in "Residential nursing care facilities".


beechside residential care home Key Finiance

LIABILITIES £723.35k
+24%
CASH £0.26k
-95%
TOTAL ASSETS £889.46k
+21%
All Financial Figures

Current Directors

Secretary
WATERSON, John
Appointed Date: 02 October 2008

Director
WATERSON, John
Appointed Date: 02 October 2008
77 years old

Director
WATERSON, Keith Thomas
Appointed Date: 02 October 2008
56 years old

Resigned Directors

Secretary
THOMPSON, Alan John
Resigned: 02 October 2008

Director
CHARLES, Eileen
Resigned: 02 October 2008
81 years old

Director
HENDERSON, Valerie
Resigned: 02 October 2008
83 years old

Director
THOMPSON, Alan John
Resigned: 02 October 2008
85 years old

Persons With Significant Control

Mr Keith Thomas Waterson
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control as a member of a firm

BEECHSIDE RESIDENTIAL CARE HOME LIMITED Events

17 Nov 2016
Confirmation statement made on 31 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 150

29 May 2015
Total exemption small company accounts made up to 31 August 2014
16 Dec 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 150

...
... and 85 more events
14 Jun 1989
Secretary resigned;new secretary appointed

08 Jun 1989
Director resigned

03 Feb 1989
Accounting reference date notified as 30/11

04 Nov 1988
Secretary resigned;new secretary appointed

21 Oct 1988
Incorporation

BEECHSIDE RESIDENTIAL CARE HOME LIMITED Charges

10 November 2012
Debenture
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 February 2012
Legal charge
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Merseyside Loan and Equity Fund LLP
Description: 86/88 beech lane liverpool t/n MS273852.
2 October 2008
Third party legal and general charge
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The f/h property k/a 86-88 beech lane liverpool t/no…
30 September 2004
Legal mortgage
Delivered: 5 October 2004
Status: Satisfied on 18 September 2008
Persons entitled: Yorkshire Bank PLC
Description: F/H property being 86/88 beech lane liverpool. Assigns the…
24 February 1998
Legal charge
Delivered: 2 March 1998
Status: Satisfied on 7 February 2007
Persons entitled: Barclays Bank PLC
Description: Beechside residential care home, 88 beech lane…
24 February 1998
Debenture
Delivered: 2 March 1998
Status: Satisfied on 11 September 2004
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 March 1995
Legal charge
Delivered: 4 April 1995
Status: Satisfied on 7 February 2007
Persons entitled: George Arthur Henderson Valerie Hendersonas Trustees for Themselves and Michael John Charles and Eileen Mary Charles Rona Thompson Alan John Thompson
Description: 86/88 beech lane liverpool L18 3ER. See the mortgage charge…
31 March 1995
Mortgage debenture
Delivered: 5 April 1995
Status: Satisfied on 11 September 2004
Persons entitled: Tsb Bank PLC
Description: 86/88 beech lane liverpool L18 3ER. Fixed and floating…
31 March 1995
Legal charge
Delivered: 4 April 1995
Status: Satisfied on 7 February 2007
Persons entitled: Tsb Bank PLC
Description: F/H dwelling house and land k/a 86/88 beech lane liverpool…
25 October 1989
Debenture
Delivered: 30 October 1989
Status: Satisfied on 23 August 1994
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…