Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEECHWOOD COURT LIMITED
Company Information for

BEECHWOOD COURT LIMITED

UNIT 1 CASTLETON COURT FORTRAN ROAD, ST. MELLONS, CARDIFF, CF3 0LT,
Company Registration Number
04746696
Private Limited Company
Active

Company Overview

About Beechwood Court Ltd
BEECHWOOD COURT LIMITED was founded on 2003-04-28 and has its registered office in Cardiff. The organisation's status is listed as "Active". Beechwood Court Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEECHWOOD COURT LIMITED
 
Legal Registered Office
UNIT 1 CASTLETON COURT FORTRAN ROAD
ST. MELLONS
CARDIFF
CF3 0LT
Other companies in CF10
 
Previous Names
INDEPENDENT COMMUNITY LIVING (BEECHWOOD) LIMITED28/10/2005
Filing Information
Company Number 04746696
Company ID Number 04746696
Date formed 2003-04-28
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 15:09:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECHWOOD COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BEECHWOOD COURT LIMITED
The following companies were found which have the same name as BEECHWOOD COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEECHWOOD COURT (BOURNEMOUTH) MANAGEMENT LIMITED EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ Active Company formed on the 1995-08-22
BEECHWOOD COURT (COVENTRY) LTD. 29 WARWICK ROW COVENTRY CV1 1DY Active Company formed on the 1963-01-17
BEECHWOOD COURT (DIDSBURY) LIMITED GROUND FLOOR, DISCOVERY HOUSE CROSSLEY ROAD STOCKPORT GREATER MANCHESTER SK4 5BH Active Company formed on the 1975-04-17
BEECHWOOD COURT (DUNSTABLE) LIMITED UNIT 4 OXEN INDUSTRIAL ESTATE OXEN ROAD LUTON LU2 0DX Active Company formed on the 1998-11-16
BEECHWOOD COURT (KNAPHILL) LIMITED VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN Active Company formed on the 1978-05-12
BEECHWOOD COURT (LEATHERHEAD) RESIDENTS MANAGEMENT COMPANY LIMITED 94 PARK LANE CROYDON SURREY CR0 1JB Active Company formed on the 2006-09-19
BEECHWOOD COURT (LUTON) MANAGEMENT COMPANY LIMITED BEECHWOOD COURT 572 DUNSTABLE ROAD LUTON BEDFORDSHIRE LU4 8RT Active Company formed on the 1987-02-02
BEECHWOOD COURT (SOUTHBOURNE) MANAGEMENT COMPANY LIMITED 6 POOLE HILL BOURNEMOUTH DORSET BH2 5PS Active Company formed on the 1983-10-06
BEECHWOOD COURT BUSINESS PARK LIMITED MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL Active Company formed on the 2007-02-09
BEECHWOOD COURT FREEHOLD LIMITED ACORN HOUSE 33 CHURCHFIELD ROAD LONDON W3 6AY Active Company formed on the 2000-12-27
BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED MORLEYS 22 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5PR Active Company formed on the 1969-12-19
BEECHWOOD COURT MANAGEMENT (MAGHULL) LIMITED STATION WORKS BYRON ROAD CROSBY LIVERPOOL L23 8TH Active Company formed on the 1986-08-18
BEECHWOOD COURT MANAGEMENT LIMITED 361 HAGLEY ROAD EDGBASTON BIRMINGHAM B17 8DL Active Company formed on the 1986-04-02
BEECHWOOD COURT RESIDENTS COMPANY LIMITED SUITE 35 HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL MK16 9PY Active Company formed on the 1997-05-19
BEECHWOOD COURT (HOLME ROAD) COMPANY LIMITED DISCOVERY HOUSE CROSSLEY ROAD STOCKPORT CHESHIRE SK4 5BH Active Company formed on the 2014-10-23
BEECHWOOD COURT REALTY CORP. 4 BEECHWOOD COURT Suffolk DIX HILLS NY 11746 Active Company formed on the 2009-03-11
BEECHWOOD COURT (COBH) MANAGEMENT COMPANY COMPANY LIMITED BY GUARANTEE 36 BEECHWOOD COURT CLUAIN ARD NEWTOWN COBH COBH COUNTY CORK. COBH, CORK, IRELAND Active Company formed on the 2006-02-15
BEECHWOOD COURT OWNERS' MANAGEMENT COMPANY LIMITED M & C PROPERTY 9 LOWER CECIL STREET, LIMERICK, V94 K2Y2, Ireland V94 K2Y2 Active Company formed on the 1993-05-27
Beechwood Court LLC Connecticut Unknown
BEECHWOOD COURTENAY LIMITED 1 COURTENAY GARDENS BIRMINGHAM B43 6LJ Active - Proposal to Strike off Company formed on the 2020-02-20

Company Officers of BEECHWOOD COURT LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHRISTOPHER BURTON
Director 2012-06-01
ANTHONY CHARLES GRIFFITHS
Director 2010-01-11
JANE HELEN JONES
Director 2003-04-28
ANGELA KENT
Director 2017-07-30
DAVID JOHN LAWRENCE
Director 2016-02-01
CHRISTINE LOVELL
Director 2003-04-30
HAZEL ORR
Director 2017-06-29
ROBERT BRIAN SAUNDERS
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN REGINALD JACKSON
Director 2013-11-21 2017-07-30
ANDREW SIMON MALLETT
Company Secretary 2013-10-01 2016-11-20
ANDREW SIMON MALLETT
Director 2006-04-30 2016-11-20
RICHARD ALLAN JONES
Director 2004-10-07 2014-10-01
LYNDSAY ANNE WILLIAMS
Company Secretary 2004-08-16 2013-10-01
LYNDSAY ANNE WILLIAMS
Director 2008-07-01 2013-10-01
JOANNE ASHLEY
Director 2012-05-01 2013-05-22
ANNA THOMAS
Director 2008-04-30 2012-05-31
RUPERT JOHN THOMAS
Company Secretary 2003-04-28 2004-08-16
WILLIAM ALLAN JONES
Director 2003-04-28 2004-04-28
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2003-04-28 2003-04-28
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2003-04-28 2003-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHRISTOPHER BURTON PINETREE CARE SERVICES LIMITED Director 2012-06-01 CURRENT 2004-07-01 Active
SIMON CHRISTOPHER BURTON OCEAN COMMUNITY SERVICES LIMITED Director 2012-06-01 CURRENT 2005-04-04 Active
SIMON CHRISTOPHER BURTON HEATHERWOOD COURT LIMITED Director 2012-06-01 CURRENT 1996-02-15 Active
SIMON CHRISTOPHER BURTON ST. PETER'S HOSPITAL LIMITED Director 2012-06-01 CURRENT 2003-04-28 Active
SIMON CHRISTOPHER BURTON LUDLOW STREET HEALTHCARE GROUP LIMITED Director 2012-06-01 CURRENT 2004-07-27 Active
ANTHONY CHARLES GRIFFITHS LUDLOW LANGSTONE CONSTRUCTION SERVICES LIMITED LIMITED Director 2016-09-30 CURRENT 2014-04-11 Active - Proposal to Strike off
ANTHONY CHARLES GRIFFITHS PINETREE CARE SERVICES LIMITED Director 2010-01-11 CURRENT 2004-07-01 Active
ANTHONY CHARLES GRIFFITHS OCEAN COMMUNITY SERVICES LIMITED Director 2010-01-11 CURRENT 2005-04-04 Active
ANTHONY CHARLES GRIFFITHS HEATHERWOOD COURT LIMITED Director 2010-01-11 CURRENT 1996-02-15 Active
ANTHONY CHARLES GRIFFITHS ST. PETER'S HOSPITAL LIMITED Director 2010-01-11 CURRENT 2003-04-28 Active
ANTHONY CHARLES GRIFFITHS LUDLOW STREET HEALTHCARE GROUP LIMITED Director 2010-01-11 CURRENT 2004-07-27 Active
JANE HELEN JONES OCEAN COMMUNITY SERVICES LIMITED Director 2006-10-09 CURRENT 2005-04-04 Active
JANE HELEN JONES PINETREE CARE SERVICES LIMITED Director 2006-10-06 CURRENT 2004-07-01 Active
JANE HELEN JONES LUDLOW STREET HEALTHCARE GROUP LIMITED Director 2004-08-31 CURRENT 2004-07-27 Active
ANGELA KENT TY GWYN GARDENS MANAGEMENT COMPANY LIMITED Director 2017-11-15 CURRENT 2013-01-24 Active
ANGELA KENT LUDLOW STREET HEALTHCARE GROUP LIMITED Director 2017-07-30 CURRENT 2004-07-27 Active
DAVID JOHN LAWRENCE PINETREE CARE SERVICES LIMITED Director 2016-02-01 CURRENT 2004-07-01 Active
DAVID JOHN LAWRENCE OCEAN COMMUNITY SERVICES LIMITED Director 2016-02-01 CURRENT 2005-04-04 Active
DAVID JOHN LAWRENCE HEATHERWOOD COURT LIMITED Director 2016-02-01 CURRENT 1996-02-15 Active
DAVID JOHN LAWRENCE ST. PETER'S HOSPITAL LIMITED Director 2016-02-01 CURRENT 2003-04-28 Active
DAVID JOHN LAWRENCE LUDLOW STREET HEALTHCARE GROUP LIMITED Director 2016-02-01 CURRENT 2004-07-27 Active
DAVID JOHN LAWRENCE DAVID LAWRENCE CONSULTING LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active - Proposal to Strike off
CHRISTINE LOVELL OCEAN COMMUNITY SERVICES LIMITED Director 2006-10-09 CURRENT 2005-04-04 Active
CHRISTINE LOVELL PINETREE CARE SERVICES LIMITED Director 2005-12-14 CURRENT 2004-07-01 Active
CHRISTINE LOVELL LUDLOW STREET HEALTHCARE GROUP LIMITED Director 2005-07-22 CURRENT 2004-07-27 Active
CHRISTINE LOVELL ST. PETER'S HOSPITAL LIMITED Director 2003-04-30 CURRENT 2003-04-28 Active
CHRISTINE LOVELL HEATHERWOOD COURT LIMITED Director 2001-10-03 CURRENT 1996-02-15 Active
HAZEL ORR OCEAN COMMUNITY SERVICES LIMITED Director 2017-06-29 CURRENT 2005-04-04 Active
HAZEL ORR HEATHERWOOD COURT LIMITED Director 2017-06-29 CURRENT 1996-02-15 Active
HAZEL ORR ST. PETER'S HOSPITAL LIMITED Director 2017-06-29 CURRENT 2003-04-28 Active
HAZEL ORR LUDLOW STREET HEALTHCARE GROUP LIMITED Director 2017-06-29 CURRENT 2004-07-27 Active
ROBERT BRIAN SAUNDERS LUDLOW COMMUNITY ACCESS TRANSPORT TRUST Director 2016-11-20 CURRENT 2012-09-19 Active
ROBERT BRIAN SAUNDERS MC 504 LIMITED Director 2015-10-19 CURRENT 2014-05-21 Liquidation
ROBERT BRIAN SAUNDERS PINETREE CARE SERVICES LIMITED Director 2014-06-01 CURRENT 2004-07-01 Active
ROBERT BRIAN SAUNDERS OCEAN COMMUNITY SERVICES LIMITED Director 2014-06-01 CURRENT 2005-04-04 Active
ROBERT BRIAN SAUNDERS HEATHERWOOD COURT LIMITED Director 2014-06-01 CURRENT 1996-02-15 Active
ROBERT BRIAN SAUNDERS ST. PETER'S HOSPITAL LIMITED Director 2014-06-01 CURRENT 2003-04-28 Active
ROBERT BRIAN SAUNDERS LUDLOW STREET HEALTHCARE GROUP LIMITED Director 2014-06-01 CURRENT 2004-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14Change of details for Ludlow Street Healthcare Group Limited as a person with significant control on 2016-04-06
2024-01-31FULL ACCOUNTS MADE UP TO 30/04/23
2023-06-30APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIAN SAUNDERS
2023-06-15APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LAWRENCE
2023-06-15DIRECTOR APPOINTED MR CHRIS IAN SAUNDERS
2023-06-15DIRECTOR APPOINTED MRS YVONNE MURRAY
2023-05-16FULL ACCOUNTS MADE UP TO 30/04/22
2023-03-31DIRECTOR APPOINTED PETER KINSEY
2023-03-31APPOINTMENT TERMINATED, DIRECTOR KAREN DENISE JANES
2023-01-18DIRECTOR APPOINTED JANINE STRANGE
2023-01-04APPOINTMENT TERMINATED, DIRECTOR GREGORY GEORGE LAPHAM
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE HELEN JONES
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-05-05AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-03-26AP01DIRECTOR APPOINTED MR GREGORY GEORGE LAPHAM
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LOVELL
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BURTON
2021-07-26PSC05Change of details for Ludlow Street Healthcare Group Limited as a person with significant control on 2021-06-24
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM 5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES GRIFFITHS
2021-04-05AP01DIRECTOR APPOINTED MRS SARAH HOUSE
2021-02-23AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL ORR
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-02-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA KENT
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047466960011
2019-02-04AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-30CH01Director's details changed for Jane Helen Jones on 2019-01-23
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN REGINALD JACKSON
2017-12-18AP01DIRECTOR APPOINTED MS ANGELA KENT
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047466960010
2017-07-04AP01DIRECTOR APPOINTED MRS HAZEL ORR
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-02-03CH01Director's details changed for Mr Robert Brian Saunders on 2017-02-01
2017-01-24AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON MALLETT
2016-12-16TM02Termination of appointment of Andrew Simon Mallett on 2016-11-20
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-04AR0128/04/16 ANNUAL RETURN FULL LIST
2016-02-03AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-02-01AP01DIRECTOR APPOINTED MR DAVID JOHN LAWRENCE
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0128/04/15 ANNUAL RETURN FULL LIST
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 047466960009
2014-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLAN JONES
2014-07-29AP01DIRECTOR APPOINTED MR ROBERT BRIAN SAUNDERS
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0128/04/14 ANNUAL RETURN FULL LIST
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-11-21AP01DIRECTOR APPOINTED MR DARREN REGINALD JACKSON
2013-10-10AP03SECRETARY APPOINTED MR ANDREW SIMON MALLETT
2013-10-10TM02APPOINTMENT TERMINATED, SECRETARY LYNDSAY WILLIAMS
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNDSAY WILLIAMS
2013-05-22AR0128/04/13 FULL LIST
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ASHLEY
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ASHLEY
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSAY ANNE WILLIAMS / 28/08/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN WATKINS / 29/04/2012
2012-08-28AP01DIRECTOR APPOINTED MS JOANNE ASHLEY
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON MALLETT / 28/08/2012
2012-08-28AP01DIRECTOR APPOINTED DR SIMON CHRISTOPHER BURTON
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNA THOMAS
2012-05-08AR0128/04/12 FULL LIST
2011-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-17AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-07AR0128/04/11 FULL LIST
2011-01-19AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-25MISCSECT 519 CA 2006
2010-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-07AR0128/04/10 FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN JONES / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN WATKINS / 29/04/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSAY ANNE WILLIAMS / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA THOMAS / 01/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LYNDSAY ANNE WILLIAMS / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON MALLETT / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LOVELL / 01/01/2010
2010-01-14AP01DIRECTOR APPOINTED MR ANTHONY GRIFFITHS
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-30363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-04-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNDSAY WILLIAMS / 29/04/2009
2009-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-10-21288aDIRECTOR APPOINTED MISS LYNDSAY ANNE WILLIAMS
2008-04-30288aDIRECTOR APPOINTED DR ANNA THOMAS
2008-04-30363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-05-23363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-04-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-05-03363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-05-03288aNEW DIRECTOR APPOINTED
2006-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-28CERTNMCOMPANY NAME CHANGED INDEPENDENT COMMUNITY LIVING (BE ECHWOOD) LIMITED CERTIFICATE ISSUED ON 28/10/05
2005-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-13363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-04-07287REGISTERED OFFICE CHANGED ON 07/04/05 FROM: UNIT 4 CANAL BUSINESS PARK DUMBALLS ROAD CARDIFF CF10 5FE
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-24ELRESS386 DISP APP AUDS 17/08/04
2004-11-24ELRESS366A DISP HOLDING AGM 17/08/04
2004-10-26288aNEW DIRECTOR APPOINTED
2004-09-03288bSECRETARY RESIGNED
2004-09-03288aNEW SECRETARY APPOINTED
2004-07-28288bDIRECTOR RESIGNED
2004-07-01363aRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEECHWOOD COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEECHWOOD COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-16 Outstanding LLOYDS BANK PLC
2014-10-28 Outstanding AIB GROUP (UK) PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-12-30 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2010-10-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-07-24 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-01-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-01-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2010-01-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2004-06-02 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2004-06-02 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEECHWOOD COURT LIMITED

Intangible Assets
Patents
We have not found any records of BEECHWOOD COURT LIMITED registering or being granted any patents
Domain Names

BEECHWOOD COURT LIMITED owns 1 domain names.

ocs-community.co.uk  

Trademarks
We have not found any records of BEECHWOOD COURT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEECHWOOD COURT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-4 GBP £31,711 Private Contractors & Other Agencies
Somerset County Council 2017-3 GBP £63,422 Private Contractors & Other Agencies
Somerset County Council 2016-7 GBP £11,866 Private Contractors & Other Agencies
Somerset County Council 2016-6 GBP £11,866 Private Contractors & Other Agencies
Buckinghamshire County Council 2016-3 GBP £14,622 Tuit Fees Pupils at Independent Schools
Somerset County Council 2016-3 GBP £39,250 Private Contractors & Other Agencies
Buckinghamshire County Council 2016-2 GBP £13,679 Tuit Fees Pupils at Independent Schools
Somerset County Council 2016-2 GBP £13,137 Private Contractors & Other Agencies
Buckinghamshire County Council 2016-1 GBP £14,622 Tuit Fees Pupils at Independent Schools
Somerset County Council 2016-1 GBP £13,171 Private Contractors & Other Agencies
Buckinghamshire County Council 2015-12 GBP £28,772 Tuit Fees Pupils at Independent Schools
Buckinghamshire County Council 2015-11 GBP £14,622 Tuit Fees Pupils at Independent Schools
Buckinghamshire County Council 2015-10 GBP £28,772 Tuit Fees Pupils at Independent Schools
Buckinghamshire County Council 2015-7 GBP £14,622 Tuit Fees Pupils at Independent Schools
Somerset County Council 2015-1 GBP £12,679 Private Contractors & Other Agencies
Somerset County Council 2014-11 GBP £57,589 Private Contractors & Other Agencies
London Borough of Camden 2014-6 GBP £8,572
London Borough of Camden 2014-5 GBP £8,858
London Borough of Camden 2014-4 GBP £8,572
London Borough of Camden 2014-3 GBP £70,383
Wolverhampton City Council 2013-10 GBP £208
Wolverhampton City Council 2013-6 GBP £3,444
South Gloucestershire Council 2012-1 GBP £38,085 Residential Homes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEECHWOOD COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEECHWOOD COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEECHWOOD COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.