Background WavePink WaveYellow Wave

BEECH CARE LIMITED (04050685)

BEECH CARE LIMITED (04050685) is an active UK company. incorporated on 7 August 2000. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. BEECH CARE LIMITED has been registered for 25 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid.

Company Number
04050685
Status
active
Type
ltd
Incorporated
7 August 2000
Age
25 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid
SIC Codes
86900, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH CARE LIMITED

BEECH CARE LIMITED is an active company incorporated on 7 August 2000 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. BEECH CARE LIMITED was registered 25 years ago.(SIC: 86900, 87900)

Status

active

Active since 25 years ago

Company No

04050685

LTD Company

Age

25 Years

Incorporated 7 August 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 28 January 2013To: 1 July 2025
Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB
From: 7 August 2000To: 28 January 2013
Timeline

9 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Oct 14
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
May 19
Director Joined
Jan 20
Director Left
Jan 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Secretary
Appointed 13 Jan 2020

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 13 Jan 2020

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 28 Apr 2008

DUFTON, Gareth

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Secretary
Appointed 08 Jan 2019
Resigned 13 Jan 2020

FAQIR, Amid Jaweed

Resigned
Cottage Views, MaidenheadSL6 3SB
Secretary
Appointed 15 Oct 2001
Resigned 28 Apr 2008

SPINK, David

Resigned
Oak Tree Cottage, Church StoweNN7 4SG
Secretary
Appointed 28 Apr 2008
Resigned 31 Dec 2008

L M SECRETARIES LIMITED

Resigned
4 Spring Avenue, EghamTW20 9PL
Corporate secretary
Appointed 07 Aug 2000
Resigned 15 Oct 2001

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 07 Aug 2000
Resigned 07 Aug 2000

DUFTON, Gareth Norman

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born January 1976
Director
Appointed 08 Jan 2019
Resigned 13 Jan 2020

HILL, Michael Gerard

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born June 1951
Director
Appointed 02 Aug 2011
Resigned 08 Jan 2019

PUGH, David Richard

Resigned
33-37 Darkes Lane, Potters BarEN6 1BB
Born October 1961
Director
Appointed 31 Oct 2008
Resigned 02 Aug 2011

SHEIKH, Jawad Amin

Resigned
Aberdeen House, ColnbrookSL3 0JQ
Born May 1962
Director
Appointed 07 Aug 2000
Resigned 28 Apr 2008

SPINK, David

Resigned
Oak Tree Cottage, Church StoweNN7 4SG
Born October 1956
Director
Appointed 28 Apr 2008
Resigned 31 Dec 2008

WALLACE, Stewart George

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born September 1949
Director
Appointed 28 Apr 2008
Resigned 27 Sept 2014

MCS INCORPORATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate director
Appointed 07 Aug 2000
Resigned 07 Aug 2000

Persons with significant control

1

3 Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Change Person Secretary Company With Change Date
9 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2025
AAAnnual Accounts
Legacy
27 June 2025
PARENT_ACCPARENT_ACC
Legacy
27 June 2025
GUARANTEE2GUARANTEE2
Legacy
27 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2022
AAAnnual Accounts
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Legacy
30 August 2022
AGREEMENT2AGREEMENT2
Legacy
30 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2021
AAAnnual Accounts
Legacy
22 June 2021
PARENT_ACCPARENT_ACC
Legacy
22 June 2021
GUARANTEE2GUARANTEE2
Legacy
22 June 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2020
AAAnnual Accounts
Legacy
17 September 2020
PARENT_ACCPARENT_ACC
Legacy
17 September 2020
GUARANTEE2GUARANTEE2
Legacy
17 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2019
AAAnnual Accounts
Legacy
4 July 2019
PARENT_ACCPARENT_ACC
Legacy
4 July 2019
GUARANTEE2GUARANTEE2
Legacy
4 July 2019
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2018
AAAnnual Accounts
Legacy
1 June 2018
PARENT_ACCPARENT_ACC
Legacy
1 June 2018
GUARANTEE2GUARANTEE2
Legacy
1 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2017
AAAnnual Accounts
Legacy
22 June 2017
PARENT_ACCPARENT_ACC
Legacy
22 June 2017
GUARANTEE2GUARANTEE2
Legacy
22 June 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2016
AAAnnual Accounts
Legacy
16 June 2016
GUARANTEE2GUARANTEE2
Legacy
2 June 2016
PARENT_ACCPARENT_ACC
Legacy
2 June 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2015
AAAnnual Accounts
Legacy
20 April 2015
PARENT_ACCPARENT_ACC
Legacy
20 April 2015
AGREEMENT2AGREEMENT2
Legacy
20 April 2015
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2014
AAAnnual Accounts
Legacy
14 May 2014
PARENT_ACCPARENT_ACC
Legacy
14 May 2014
AGREEMENT2AGREEMENT2
Legacy
14 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Auditors Resignation Company
27 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Move Registers To Sail Company
11 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 August 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
10 February 2009
288cChange of Particulars
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
5 September 2008
353353
Legacy
5 September 2008
287Change of Registered Office
Legacy
5 September 2008
190190
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
287Change of Registered Office
Legacy
7 May 2008
225Change of Accounting Reference Date
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Resolution
1 May 2008
RESOLUTIONSResolutions
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
22 July 2004
AUDAUD
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
225Change of Accounting Reference Date
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
13 December 2000
287Change of Registered Office
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
287Change of Registered Office
Incorporation Company
7 August 2000
NEWINCIncorporation