BEECHCROFT CARE HOMES LTD
TORQUAY BEECHCROFT RETIREMENT HOMES LIMITED BEECHCROFT RETIREMENT HOME LIMITED

Hellopages » Devon » Torbay » TQ1 1QJ

Company number 06237795
Status Active
Incorporation Date 4 May 2007
Company Type Private Limited Company
Address HOLMFIELD, GRAFTON ROAD, TORQUAY, UNITED KINGDOM, TQ1 1QJ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registered office address changed from Palermo Road Torquay Devon TQ1 3NW to Holmfield Grafton Road Torquay TQ1 1QJ on 20 April 2017; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 . The most likely internet sites of BEECHCROFT CARE HOMES LTD are www.beechcroftcarehomes.co.uk, and www.beechcroft-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Beechcroft Care Homes Ltd is a Private Limited Company. The company registration number is 06237795. Beechcroft Care Homes Ltd has been working since 04 May 2007. The present status of the company is Active. The registered address of Beechcroft Care Homes Ltd is Holmfield Grafton Road Torquay United Kingdom Tq1 1qj. . GOW SMITH, Thornton David is a Secretary of the company. GOW SMITH, Julia Katrina is a Director of the company. GOW SMITH, Thornton David is a Director of the company. Secretary MANTEL SECRETARIES LIMITED has been resigned. Director MANTEL NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
GOW SMITH, Thornton David
Appointed Date: 04 May 2007

Director
GOW SMITH, Julia Katrina
Appointed Date: 04 May 2007
63 years old

Director
GOW SMITH, Thornton David
Appointed Date: 04 May 2007
67 years old

Resigned Directors

Secretary
MANTEL SECRETARIES LIMITED
Resigned: 04 May 2007
Appointed Date: 04 May 2007

Director
MANTEL NOMINEES LIMITED
Resigned: 04 May 2007
Appointed Date: 04 May 2007

BEECHCROFT CARE HOMES LTD Events

20 Apr 2017
Registered office address changed from Palermo Road Torquay Devon TQ1 3NW to Holmfield Grafton Road Torquay TQ1 1QJ on 20 April 2017
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

...
... and 23 more events
29 May 2007
Director resigned
29 May 2007
New secretary appointed;new director appointed
29 May 2007
New director appointed
29 May 2007
Registered office changed on 29/05/07 from: 16 winchester walk london SE1 9AQ
04 May 2007
Incorporation

BEECHCROFT CARE HOMES LTD Charges

10 March 2015
Charge code 0623 7795 0002
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
10 March 2014
Charge code 0623 7795 0001
Delivered: 13 March 2014
Status: Satisfied on 4 April 2015
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…