Background WavePink WaveYellow Wave

BEECH TREE TOTAL CARE LIMITED (04329534)

BEECH TREE TOTAL CARE LIMITED (04329534) is an active UK company. incorporated on 27 November 2001. with registered office in Tunbridge Wells. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. BEECH TREE TOTAL CARE LIMITED has been registered for 24 years.

Company Number
04329534
Status
active
Type
ltd
Incorporated
27 November 2001
Age
24 years
Address
22 Church Road, Tunbridge Wells, TN1 1JP
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH TREE TOTAL CARE LIMITED

BEECH TREE TOTAL CARE LIMITED is an active company incorporated on 27 November 2001 with the registered office located in Tunbridge Wells. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. BEECH TREE TOTAL CARE LIMITED was registered 24 years ago.(SIC: 88100)

Status

active

Active since 24 years ago

Company No

04329534

LTD Company

Age

24 Years

Incorporated 27 November 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

MAPLEWHEEL LIMITED
From: 27 November 2001To: 13 December 2001
Contact
Address

22 Church Road Tunbridge Wells, TN1 1JP,

Previous Addresses

1 Cooden Sea Road Little Common Bexhill-on-Sea East Sussex TN39 4SJ England
From: 26 April 2017To: 7 February 2022
C/O Atholl Craigmyle 2 Surrey Gardens Birchington Kent CT7 9SA
From: 2 July 2013To: 26 April 2017
Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
From: 27 November 2001To: 2 July 2013
Timeline

28 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jun 12
Director Left
Jul 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Owner Exit
Dec 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Mar 25
Loan Cleared
Apr 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Loan Secured
Jul 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Resolution
11 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Memorandum Articles
10 July 2025
MAMA
Appoint Person Director Company With Name Date
10 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Change Account Reference Date Company Previous Extended
30 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
13 September 2005
288cChange of Particulars
Legacy
4 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 September 2004
AAAnnual Accounts
Legacy
6 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
12 December 2002
363aAnnual Return
Gazette Filings Brought Up To Date
19 November 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
88(2)R88(2)R
Gazette Notice Compulsary
29 October 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
287Change of Registered Office
Certificate Change Of Name Company
13 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 2001
NEWINCIncorporation