Background WavePink WaveYellow Wave

BEAUFORT CARE GROUP LIMITED (04690084)

BEAUFORT CARE GROUP LIMITED (04690084) is an active UK company. incorporated on 7 March 2003. with registered office in Ringwood. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. BEAUFORT CARE GROUP LIMITED has been registered for 23 years. Current directors include BADEN-THOMAS, Noel, BROOKES, Andrew Warner, COOPER, Tamsin Kate and 2 others.

Company Number
04690084
Status
active
Type
ltd
Incorporated
7 March 2003
Age
23 years
Address
Unit 2 Hollygrove Business Park, Ringwood, BH24 2DB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BADEN-THOMAS, Noel, BROOKES, Andrew Warner, COOPER, Tamsin Kate, GOODENOUGH, Amanda Audrey, KENDALL, Jennifer Lynne
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUFORT CARE GROUP LIMITED

BEAUFORT CARE GROUP LIMITED is an active company incorporated on 7 March 2003 with the registered office located in Ringwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. BEAUFORT CARE GROUP LIMITED was registered 23 years ago.(SIC: 87900)

Status

active

Active since 23 years ago

Company No

04690084

LTD Company

Age

23 Years

Incorporated 7 March 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

THE BEAUFORT PROJECTS LIMITED
From: 11 October 2006To: 23 June 2015
THE BEAUFORT PROJECT LIMITED
From: 18 May 2006To: 11 October 2006
KENDAL & BROWN LIMITED
From: 7 March 2003To: 18 May 2006
Contact
Address

Unit 2 Hollygrove Business Park Verwood Road Ringwood, BH24 2DB,

Previous Addresses

, 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY
From: 11 July 2013To: 2 January 2020
, Suite 3 Basepoint Bournemouth Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6NX, England
From: 16 April 2012To: 11 July 2013
, 61a Fenton Road, Southborne, Bournemouth, Dorset, BH6 5BS
From: 7 March 2003To: 16 April 2012
Timeline

36 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Jul 12
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Jun 15
Loan Cleared
Jul 15
Director Left
May 17
Director Joined
May 17
Funding Round
Jan 18
Loan Secured
Dec 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jan 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Owner Exit
Oct 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Loan Cleared
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Aug 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Mar 25
Director Joined
Dec 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
6
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BADEN-THOMAS, Noel

Active
Verwood Road, RingwoodBH24 2DB
Born February 1966
Director
Appointed 06 Oct 2022

BROOKES, Andrew Warner

Active
Verwood Road, RingwoodBH24 2DB
Born May 1963
Director
Appointed 06 Oct 2022

COOPER, Tamsin Kate

Active
Verwood Road, RingwoodBH24 2DB
Born September 1969
Director
Appointed 01 Dec 2025

GOODENOUGH, Amanda Audrey

Active
Black Lane, Blandford ForumDT11 8SJ
Born November 1973
Director
Appointed 01 May 2017

KENDALL, Jennifer Lynne

Active
Verwood Road, RingwoodBH24 2DB
Born June 1965
Director
Appointed 07 Mar 2003

KENDALL, Jennifer Lynne

Resigned
Verwood Road, RingwoodBH24 2DB
Secretary
Appointed 07 Mar 2003
Resigned 06 Oct 2022

PIPER, Anthony Lloyd

Resigned
155 Seafield Road, BournemouthBH6 5LH
Secretary
Appointed 13 Oct 2004
Resigned 01 Sept 2007

AT SECRETARIES LIMITED

Resigned
Solo House The Courtyard, HorshamRH12 1AT
Corporate nominee secretary
Appointed 07 Mar 2003
Resigned 07 Mar 2003

BROWN, Christopher James

Resigned
21 The Broads, Wimborne MinsterBH21 4DR
Born September 1956
Director
Appointed 07 Mar 2003
Resigned 21 Oct 2004

DUN, Andrew, Dr

Resigned
Verwood Road, RingwoodBH24 2DB
Born November 1960
Director
Appointed 06 Oct 2022
Resigned 23 Jul 2023

FOSTER, Neil

Resigned
Verwood Road, RingwoodBH24 2DB
Born June 1973
Director
Appointed 26 Jun 2020
Resigned 29 Sept 2022

FRITH, Paul

Resigned
Verwood Road, RingwoodBH24 2DB
Born August 1963
Director
Appointed 26 Jun 2020
Resigned 05 Jan 2022

GRAY, Neil

Resigned
Beaufort Road, BournemouthBH6 5AW
Born August 1965
Director
Appointed 20 Mar 2006
Resigned 29 Jul 2009

WESTFIELD, Leigh Paul

Resigned
Lytton Road, BarnetEN5 5BY
Born February 1973
Director
Appointed 01 Jul 2012
Resigned 16 May 2017

AT DIRECTORS LIMITED

Resigned
Solo House The Courtyard, HorshamRH12 1AT
Corporate nominee director
Appointed 07 Mar 2003
Resigned 07 Mar 2003

Persons with significant control

2

1 Active
1 Ceased
Verwood Road, RingwoodBH24 2DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Oct 2022

Ms Jennifer Lynne Kendall

Ceased
Hollygrove Business Park, RingwoodBH24 2DB
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Oct 2022
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Memorandum Articles
17 October 2022
MAMA
Resolution
17 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Resolution
12 October 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
10 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 October 2022
TM02Termination of Secretary
Capital Cancellation Shares
10 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Certificate Change Of Name Company
23 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 June 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
30 August 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
14 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Gazette Notice Compulsary
19 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2009
AAAnnual Accounts
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
287Change of Registered Office
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
12 June 2008
287Change of Registered Office
Legacy
9 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
21 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
11 October 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
3 December 2004
287Change of Registered Office
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Resolution
22 November 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Incorporation Company
7 March 2003
NEWINCIncorporation