Background WavePink WaveYellow Wave

BEECHWOOD CANCER CARE CENTRE (02650841)

BEECHWOOD CANCER CARE CENTRE (02650841) is an active UK company. incorporated on 2 October 1991. with registered office in Stockport. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BEECHWOOD CANCER CARE CENTRE has been registered for 34 years. Current directors include BEVAN, Peter Joseph, COOK, Ian Kelvin, EAGLE, Christian Martin and 2 others.

Company Number
02650841
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 October 1991
Age
34 years
Address
Beechwood Cancer Care Centre, Stockport, SK3 8LS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BEVAN, Peter Joseph, COOK, Ian Kelvin, EAGLE, Christian Martin, HARRISON, Penny Louise, STEVENSON, John Michael
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHWOOD CANCER CARE CENTRE

BEECHWOOD CANCER CARE CENTRE is an active company incorporated on 2 October 1991 with the registered office located in Stockport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BEECHWOOD CANCER CARE CENTRE was registered 34 years ago.(SIC: 86900)

Status

active

Active since 34 years ago

Company No

02650841

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 2 October 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

STOCKPORT TERMINAL CARE TRUST
From: 2 October 1991To: 21 December 1995
Contact
Address

Beechwood Cancer Care Centre Chelford Grove Stockport, SK3 8LS,

Timeline

46 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Apr 15
Director Joined
Oct 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Mar 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Jul 20
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Apr 22
Loan Cleared
May 22
Director Joined
Feb 23
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BEVAN, Peter Joseph

Active
Beechwood Cancer Care Centre, StockportSK3 8LS
Born May 1967
Director
Appointed 28 Apr 2020

COOK, Ian Kelvin

Active
Chelford Grove, StockportSK3 8LS
Born June 1958
Director
Appointed 08 Dec 2014

EAGLE, Christian Martin

Active
Chelford Grove, StockportSK3 8LS
Born May 1975
Director
Appointed 10 Feb 2022

HARRISON, Penny Louise

Active
Chelford Grove, StockportSK3 8LS
Born January 1972
Director
Appointed 01 Jan 2023

STEVENSON, John Michael

Active
Beechwood Cancer Care Centre, StockportSK3 8LS
Born March 1969
Director
Appointed 20 May 2019

GAUDEN, Patricia

Resigned
5 Dorchester Road, StockportSK7 5HE
Secretary
Appointed 02 Oct 1991
Resigned 01 Jul 2000

GORVIN, Peter Gerard

Resigned
September Place, CollinghamLS22 5DQ
Secretary
Appointed 17 Jul 2002
Resigned 30 Sept 2007

JONES, Sheila Mary

Resigned
11 Ashley Road, StockportSK2 5BH
Secretary
Appointed 01 Jul 2000
Resigned 31 Mar 2002

SUTTON, Alan John

Resigned
The Silk House, PrestburySK11 0JX
Secretary
Appointed 09 Oct 2006
Resigned 26 Nov 2010

AHMED, Iftikhar

Resigned
Thornfield Grove, CheadleSK8 6AZ
Born August 1966
Director
Appointed 13 Oct 2010
Resigned 17 Nov 2014

ALLEN, Peter

Resigned
76 Ack Lane East, StockportSK7 2BH
Born November 1926
Director
Appointed 14 Nov 1995
Resigned 23 Oct 2002

ARMSTRONG, Danila

Resigned
Beechwood Cancer Care Centre, StockportSK3 8LS
Born December 1952
Director
Appointed 13 Oct 2015
Resigned 22 Mar 2022

BATTERSBY, Michael John

Resigned
Ashbourne Cottage, High PeakSK23 9UG
Born May 1947
Director
Appointed 10 Jul 1996
Resigned 20 Jan 1999

BAXTER, Alan John

Resigned
Beechwood Cancer Care Centre, StockportSK3 8LS
Born January 1950
Director
Appointed 13 Oct 2010
Resigned 06 Jun 2016

BUTTERWORTH, Frank

Resigned
Bathgate 4 Tarvin Close, MacclesfieldSK11 7JJ
Born August 1956
Director
Appointed 01 May 2003
Resigned 22 Jul 2009

CHEETHAM, David Anthony

Resigned
Chelford Grove, StockportSK3 8LS
Born September 1972
Director
Appointed 11 Jan 2011
Resigned 29 Nov 2021

COLLINS, Jacqueline

Resigned
1 Hogarth Road, StockportSK6 5BP
Born December 1943
Director
Appointed 09 Jan 2004
Resigned 28 Feb 2019

DOWD, Andrew Christopher

Resigned
66 Ashdale Drive, CheshireSK8 3SY
Born September 1964
Director
Appointed 13 Jul 2001
Resigned 24 Jan 2003

FEINMANN, Richard, Dr

Resigned
20 Winnington Road, StockportSK6 6PD
Born February 1947
Director
Appointed 02 Oct 1991
Resigned 13 Nov 1995

FIELDING, Reuben Fidler

Resigned
Barr Green Farm, StockportSK7 1RQ
Born January 1942
Director
Appointed 09 Jun 2008
Resigned 28 Feb 2019

FLETCHER, John Alan

Resigned
240 Church Lane, StockportSK7 1PQ
Born March 1946
Director
Appointed 19 Feb 2007
Resigned 30 Jun 2008

GAUDEN, Patricia

Resigned
5 Dorchester Road, StockportSK7 5HE
Born December 1950
Director
Appointed 02 Oct 1991
Resigned 01 Jul 2000

GORVIN, Peter Gerard

Resigned
September Place, CollinghamLS22 5DQ
Born March 1944
Director
Appointed 13 Jul 2001
Resigned 30 Sept 2007

HALL, Graham Leslie

Resigned
Beechwood Cancer Care Centre, StockportSK3 8LS
Born September 1965
Director
Appointed 12 Dec 2011
Resigned 09 Dec 2013

HARRISON, Paul Antony

Resigned
Heathcote Avenue, StockportSK4 2QF
Born October 1968
Director
Appointed 10 Dec 2012
Resigned 16 Oct 2018

HAYMAN-JONES, Lesley Diane

Resigned
51 Wyngate Road, CheadleSK8 6ER
Born November 1955
Director
Appointed 14 Nov 1995
Resigned 10 Jul 1996

HOPKINS, Anthony David

Resigned
Woodcroft 43 London Road North, StockportSK12 1AF
Born February 1936
Director
Appointed 03 Dec 2007
Resigned 17 Aug 2009

JONES, Anthony

Resigned
Greenhedges, StockportSK7 1PQ
Born January 1932
Director
Appointed 14 Nov 1995
Resigned 14 Apr 1999

JONES, Sheila Mary

Resigned
11 Ashley Road, StockportSK2 5BH
Born February 1959
Director
Appointed 01 Apr 2000
Resigned 31 Mar 2002

LUTTON, John Alexander

Resigned
1 Springbank Gardens, New MillsSK22 4BJ
Born April 1950
Director
Appointed 21 Aug 2002
Resigned 18 Jan 2011

MACCARRON, John Paschal

Resigned
58 Alan Road, StockportSK4 4DF
Born May 1939
Director
Appointed 01 Apr 2000
Resigned 17 Jul 2006

MCALISTER, Amanda Jane

Resigned
Beechwood Cancer Care Centre, StockportSK3 8LS
Born September 1973
Director
Appointed 11 Jan 2011
Resigned 30 Sept 2014

MEENAN, Beverley Gail

Resigned
Bluestone Drive, StockportSK4 3PY
Born February 1964
Director
Appointed 21 Oct 2009
Resigned 04 Feb 2015

MEHTA, Satish Chander, Doctor

Resigned
6 Highfield Close, StockportSK3 8UB
Born August 1936
Director
Appointed 13 Feb 2001
Resigned 28 Feb 2019

NEARY, Nigel Howard

Resigned
Beechwood Cancer Care Centre, StockportSK3 8LS
Born June 1953
Director
Appointed 11 Jan 2011
Resigned 03 Nov 2011
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Memorandum Articles
25 November 2024
MAMA
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Resolution
1 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Auditors Resignation Company
20 July 2023
AUDAUD
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Group
1 December 2017
AAAnnual Accounts
Resolution
21 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 November 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Group
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Auditors Resignation Company
1 December 2011
AUDAUD
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288cChange of Particulars
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 November 2007
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2007
AAAnnual Accounts
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Resolution
4 December 2003
RESOLUTIONSResolutions
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Certificate Change Of Name Company
20 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
7 June 1994
363aAnnual Return
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
5 October 1992
363sAnnual Return (shuttle)
Legacy
12 November 1991
224224
Incorporation Company
2 October 1991
NEWINCIncorporation