Background WavePink WaveYellow Wave

THE BEECHES UK LIMITED (04719164)

THE BEECHES UK LIMITED (04719164) is an active UK company. incorporated on 1 April 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. THE BEECHES UK LIMITED has been registered for 23 years. Current directors include LALANI, Al-Karim Pyarali T.

Company Number
04719164
Status
active
Type
ltd
Incorporated
1 April 2003
Age
23 years
Address
212 Ballards Lane, London, N3 2LX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
LALANI, Al-Karim Pyarali T
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEECHES UK LIMITED

THE BEECHES UK LIMITED is an active company incorporated on 1 April 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. THE BEECHES UK LIMITED was registered 23 years ago.(SIC: 87200)

Status

active

Active since 23 years ago

Company No

04719164

LTD Company

Age

23 Years

Incorporated 1 April 2003

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

212 Ballards Lane Sbch House London, N3 2LX,

Previous Addresses

14 Poland Street London W1F 8QD England
From: 11 August 2018To: 13 February 2020
4 Poland Street London W1F 8QD England
From: 31 July 2018To: 11 August 2018
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 5 April 2016To: 31 July 2018
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 18 February 2011To: 5 April 2016
Second Floor 61 Old Street London EC1V 9HX United Kingdom
From: 26 October 2009To: 18 February 2011
Second Floor 61 Old Street London EC1V 9HX
From: 1 April 2003To: 26 October 2009
Timeline

30 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Apr 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Loan Secured
Feb 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Jan 18
Loan Cleared
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Jan 21
Loan Secured
Jul 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

LALANI, Al-Karim Pyarali T

Active
Ballards Lane, LondonN3 2LX
Born December 1961
Director
Appointed 31 Jul 2018

PAISLEY, Simon William

Resigned
Bourne Court, Woodford GreenIG8 8HD
Secretary
Appointed 01 Apr 2003
Resigned 04 Jul 2013

BROWN, Graham

Resigned
Ballards Lane, LondonN3 2LX
Born February 1966
Director
Appointed 31 Jul 2018
Resigned 15 Jan 2021

LOVIS, Michele Lillian

Resigned
Southend Road, Woodford GreenIG8 8HD
Born September 1950
Director
Appointed 01 Apr 2003
Resigned 31 Jul 2018

LOVIS, Quintin John

Resigned
Southend Road, Woodford GreenIG8 8HD
Born May 1951
Director
Appointed 04 May 2013
Resigned 31 Jul 2018

LOVIS, Quintin John

Resigned
Smeale Road, AndreasIM7 4JA
Born May 1951
Director
Appointed 12 Apr 2013
Resigned 12 Apr 2013

LOVIS, Quintin John

Resigned
27 Ferguson Close, LondonE14 3SH
Born May 1951
Director
Appointed 01 Apr 2003
Resigned 01 Apr 2009

PAISLEY, Charlotte Beth

Resigned
Westhaven Wynd, West VancouverV7W 3E8
Born August 1974
Director
Appointed 07 Nov 2012
Resigned 04 May 2013

PAISLEY, Charlotte Beth

Resigned
17 Natalie Mews, TwickenhamTW2 5PG
Born August 1974
Director
Appointed 01 Apr 2003
Resigned 06 Nov 2012

PAISLEY, Simon William

Resigned
Bourne Court, Woodford GreenIG8 8HD
Born October 1965
Director
Appointed 06 Nov 2012
Resigned 06 Nov 2012

SHAW, Christabel

Resigned
42 The Forest, Broad OakCM22 7BT
Born October 1945
Director
Appointed 01 Apr 2003
Resigned 31 Jan 2007

TORON-SHAW, Alexander Virgil Harbour

Resigned
52 St Johns Road, EssexCM16 5DP
Born September 1972
Director
Appointed 01 Apr 2003
Resigned 31 Jan 2007

Persons with significant control

3

1 Active
2 Ceased
Ballards Lane, LondonN3 2LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2018

Mr Quintin John Lovis

Ceased
Southend Road, Woodford GreenIG8 8HD
Born May 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2018

Ms Michele Lillian Lovis

Ceased
Southend Road, Woodford GreenIG8 8HD
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Mortgage Create With Deed
19 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Secretary Company With Change Date
10 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Legacy
10 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Legacy
4 June 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
88(2)R88(2)R
Legacy
8 May 2006
88(2)R88(2)R
Legacy
8 May 2006
123Notice of Increase in Nominal Capital
Legacy
13 October 2005
363aAnnual Return
Legacy
13 October 2005
288cChange of Particulars
Legacy
13 October 2005
288cChange of Particulars
Legacy
13 October 2005
190190
Legacy
13 October 2005
353353
Legacy
13 October 2005
287Change of Registered Office
Legacy
29 June 2005
288cChange of Particulars
Legacy
29 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
12 September 2003
225Change of Accounting Reference Date
Legacy
12 September 2003
88(2)R88(2)R
Legacy
12 September 2003
353353
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Incorporation Company
1 April 2003
NEWINCIncorporation