Background WavePink WaveYellow Wave

BEAUCHAMP HOUSE NURSING HOME LIMITED (01124433)

BEAUCHAMP HOUSE NURSING HOME LIMITED (01124433) is an active UK company. incorporated on 24 July 1973. with registered office in Dorset. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. BEAUCHAMP HOUSE NURSING HOME LIMITED has been registered for 52 years. Current directors include DYSON, Martin Richard, HUNTER, Charles James Holt, KEAN, Christopher and 2 others.

Company Number
01124433
Status
active
Type
ltd
Incorporated
24 July 1973
Age
52 years
Address
39 Commercial Road, Dorset, BH14 0HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
DYSON, Martin Richard, HUNTER, Charles James Holt, KEAN, Christopher, THOMAS, Martin Rowland, WARDE, Geoffrey Colin
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUCHAMP HOUSE NURSING HOME LIMITED

BEAUCHAMP HOUSE NURSING HOME LIMITED is an active company incorporated on 24 July 1973 with the registered office located in Dorset. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. BEAUCHAMP HOUSE NURSING HOME LIMITED was registered 52 years ago.(SIC: 87100)

Status

active

Active since 52 years ago

Company No

01124433

LTD Company

Age

52 Years

Incorporated 24 July 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

39 Commercial Road Poole Dorset, BH14 0HU,

Timeline

31 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Oct 11
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Feb 14
Director Joined
Jul 15
Capital Update
Apr 17
Funding Round
Apr 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Funding Round
Mar 20
Capital Update
Mar 20
Director Left
Jul 20
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
4
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

DYSON, Martin Richard

Active
39 Commercial Road, DorsetBH14 0HU
Born December 1946
Director
Appointed 22 Jul 2009

HUNTER, Charles James Holt

Active
Commercial Road, PooleBH14 0HU
Born August 1946
Director
Appointed 29 Jan 2014

KEAN, Christopher

Active
39 Commercial Road, DorsetBH14 0HU
Born September 1947
Director
Appointed 31 Jan 2008

THOMAS, Martin Rowland

Active
39 Commercial Road, DorsetBH14 0HU
Born March 1955
Director
Appointed 02 Jan 2025

WARDE, Geoffrey Colin

Active
39 Commercial Road, DorsetBH14 0HU
Born December 1944
Director
Appointed 29 Jan 2020

HUGHES, Lloyd Anthony

Resigned
Little Acorns, BridgwaterTA5 1BX
Secretary
Appointed 01 Sept 2003
Resigned 31 Jan 2008

KOHLMAN, David Peter

Resigned
Barne Farm, ClayhidonEX15 3TU
Secretary
Appointed 08 Feb 2002
Resigned 01 Sept 2003

KOHLMAN, Joni Frances

Resigned
Barne Farm, ClayhidonEX15 3TU
Secretary
Appointed N/A
Resigned 08 Feb 2002

SARGEANT, Penelope Jane

Resigned
39 Commercial Road, DorsetBH14 0HU
Secretary
Appointed 31 Jan 2008
Resigned 31 Jul 2021

ANSELL, Lindsay Ann

Resigned
Commercial Road, PooleBH14 0HU
Born June 1946
Director
Appointed 22 Jul 2015
Resigned 14 Dec 2022

BARNETT, Stephanie Claire

Resigned
39 Commercial Road, DorsetBH14 0HU
Born June 1973
Director
Appointed 22 May 2013
Resigned 30 Oct 2019

BONNER, Hayley Kathleen

Resigned
39 Commercial Road, PooleBH14 0HU
Born October 1978
Director
Appointed 01 Sept 2023
Resigned 30 Aug 2024

BRICE, Mary Rebecca

Resigned
39 Commercial Road, PooleBH14 0HU
Born December 1964
Director
Appointed 01 Nov 2023
Resigned 26 Jan 2026

CAUSTON, Paul Richard

Resigned
Commercial Road, PooleBH14 0HU
Born April 1947
Director
Appointed 11 Oct 2017
Resigned 26 Jan 2026

COLLINS, Sheila Mary

Resigned
39 Commercial Road, DorsetBH14 0HU
Born April 1952
Director
Appointed 25 Feb 2008
Resigned 20 Mar 2013

COVILLE, Christopher Charles Cotton, Sir

Resigned
The Old Granary, Litton CheneyDT2 9DR
Born June 1945
Director
Appointed 25 Feb 2008
Resigned 19 Mar 2009

DAY, Richard, Dr

Resigned
39 Commercial Road, DorsetBH14 0HU
Born September 1954
Director
Appointed 18 Mar 2009
Resigned 14 Dec 2022

GROOM, Richard John

Resigned
39 Commercial Road, DorsetBH14 0HU
Born June 1942
Director
Appointed 26 May 2010
Resigned 19 Sept 2024

IRWIN, Felicity Ann

Resigned
39 Commercial Road, DorsetBH14 0HU
Born June 1947
Director
Appointed 31 Jan 2008
Resigned 22 Jul 2020

KOHLMAN, David Peter

Resigned
Barne Farm, ClayhidonEX15 3TU
Born March 1953
Director
Appointed N/A
Resigned 31 Jan 2008

KOHLMAN, Joan Margaret

Resigned
Shell Cottage, TauntonTA2 7YW
Born March 1920
Director
Appointed N/A
Resigned 14 Aug 2003

KOHLMAN, Joni Frances

Resigned
Barne Farm, ClayhidonEX15 3TU
Born April 1958
Director
Appointed N/A
Resigned 08 Feb 2002

PHILBRICK, Sarah Monica Loveday

Resigned
Commercial Road, PooleBH14 0HU
Born November 1954
Director
Appointed 01 Jan 2023
Resigned 26 Jan 2026

POPE, Alison Mary

Resigned
3 Harraby Green, BroadstoneBH18 8NG
Born March 1933
Director
Appointed 25 Feb 2008
Resigned 20 May 2009

ROZKOVEC, Adrian, Dr.

Resigned
Commercial Road, PooleBH14 0HU
Born February 1950
Director
Appointed 01 Nov 2022
Resigned 26 Jan 2026

STICHBURY, Jane

Resigned
Commercial Road, PooleBH14 0HU
Born May 1955
Director
Appointed 19 Jul 2017
Resigned 26 Jan 2026

TATHAM, Christopher David

Resigned
Hydeaway Cottage, Blandford ForumDT11 8JR
Born August 1948
Director
Appointed 31 Jan 2008
Resigned 25 Oct 2008

TAYLOR, Patricia Yvonne

Resigned
39 Commercial Road, DorsetBH14 0HU
Born January 1951
Director
Appointed 25 Feb 2008
Resigned 12 Oct 2011

WEBSTER, Hugh James Derek

Resigned
39 Commercial Road, DorsetBH14 0HU
Born July 1946
Director
Appointed 25 Feb 2008
Resigned 30 Oct 2019

Persons with significant control

1

Commercial Road, PooleBH14 0HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 March 2020
SH19Statement of Capital
Resolution
19 March 2020
RESOLUTIONSResolutions
Legacy
19 March 2020
SH20SH20
Legacy
19 March 2020
CAP-SSCAP-SS
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
19 April 2017
SH19Statement of Capital
Legacy
4 April 2017
SH20SH20
Legacy
4 April 2017
CAP-SSCAP-SS
Resolution
4 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Resolution
9 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 October 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Memorandum Articles
23 May 2008
MEM/ARTSMEM/ARTS
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
403aParticulars of Charge Subject to s859A
Legacy
6 February 2008
155(6)a155(6)a
Resolution
6 February 2008
RESOLUTIONSResolutions
Legacy
6 February 2008
155(6)a155(6)a
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
225Change of Accounting Reference Date
Legacy
5 February 2008
287Change of Registered Office
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Small
18 September 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Small
27 September 2006
AAAnnual Accounts
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 October 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
403aParticulars of Charge Subject to s859A
Legacy
11 November 2004
403aParticulars of Charge Subject to s859A
Legacy
11 November 2004
403aParticulars of Charge Subject to s859A
Legacy
11 November 2004
403aParticulars of Charge Subject to s859A
Legacy
11 November 2004
403aParticulars of Charge Subject to s859A
Legacy
11 November 2004
403aParticulars of Charge Subject to s859A
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2004
AAAnnual Accounts
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Legacy
22 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2001
AAAnnual Accounts
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
23 October 1998
395Particulars of Mortgage or Charge
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
5 July 1997
88(2)R88(2)R
Resolution
28 May 1997
RESOLUTIONSResolutions
Legacy
28 May 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
19 February 1994
395Particulars of Mortgage or Charge
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
7 September 1992
AAAnnual Accounts
Legacy
7 September 1992
363b363b
Legacy
21 May 1992
363aAnnual Return
Legacy
20 March 1992
288288
Accounts With Accounts Type Small
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Accounts With Accounts Type Small
5 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Legacy
13 January 1989
363363
Accounts With Accounts Type Small
13 January 1989
AAAnnual Accounts
Legacy
19 October 1988
288288
Legacy
19 October 1988
288288
Legacy
19 October 1988
288288
Legacy
23 September 1988
363363
Accounts With Accounts Type Small
23 September 1988
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
363363
Accounts With Accounts Type Small
14 October 1986
AAAnnual Accounts
Legacy
8 August 1986
287Change of Registered Office
Legacy
14 March 1979
PUC 2PUC 2