Background WavePink WaveYellow Wave

BEECHKEYS LIMITED (06333965)

BEECHKEYS LIMITED (06333965) is an active UK company. incorporated on 6 August 2007. with registered office in Gloucester. The company operates in the Education sector, engaged in other education n.e.c.. BEECHKEYS LIMITED has been registered for 18 years. Current directors include DONALD, Kelvin Scott, NORTHALL, Rebecca Louise, PEARSON, Sharon and 1 others.

Company Number
06333965
Status
active
Type
ltd
Incorporated
6 August 2007
Age
18 years
Address
Unit 13, Twigworth Court Business Centre, Gloucester, GL2 9PG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DONALD, Kelvin Scott, NORTHALL, Rebecca Louise, PEARSON, Sharon, SLATER, Daniel Mark
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHKEYS LIMITED

BEECHKEYS LIMITED is an active company incorporated on 6 August 2007 with the registered office located in Gloucester. The company operates in the Education sector, specifically engaged in other education n.e.c.. BEECHKEYS LIMITED was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06333965

LTD Company

Age

18 Years

Incorporated 6 August 2007

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 5 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Unit 13, Twigworth Court Business Centre Tewkesbury Road Gloucester, GL2 9PG,

Previous Addresses

C/O the Aurora Group 33 Holborn London EC1N 2HT United Kingdom
From: 8 February 2017To: 8 November 2019
33 C/O the Aurora Group 33 Holborn London EC1N 2HT Great Britain
From: 3 February 2017To: 8 February 2017
125 London Wall London EC2Y 5AL England
From: 20 April 2016To: 3 February 2017
19 Park Street Lytham St Annes Lancashire FY8 5LU
From: 6 August 2007To: 20 April 2016
Timeline

36 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Loan Cleared
Mar 16
Loan Cleared
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
Apr 16
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
May 19
Director Left
Dec 19
Loan Secured
Jan 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Director Left
Oct 22
Owner Exit
Mar 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DONALD, Kelvin Scott

Active
Tewkesbury Road, GloucesterGL2 9PG
Born August 1985
Director
Appointed 20 Aug 2025

NORTHALL, Rebecca Louise

Active
Tewkesbury Road, GloucesterGL2 9PG
Born January 1979
Director
Appointed 02 May 2023

PEARSON, Sharon

Active
Tewkesbury Road, GloucesterGL2 9PG
Born February 1975
Director
Appointed 02 May 2023

SLATER, Daniel Mark

Active
Tewkesbury Road, GloucesterGL2 9PG
Born March 1988
Director
Appointed 14 Nov 2018

HOLLIDAY, Gary

Resigned
The Moat House Mains Hall, Little SingletonFY6 7LE
Secretary
Appointed 06 Aug 2007
Resigned 15 Apr 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Aug 2007
Resigned 06 Aug 2007

BOLTON, Paul William

Resigned
5 Bishopdale Close, MorecambeLA3 3SU
Born September 1963
Director
Appointed 06 Aug 2007
Resigned 15 Apr 2016

BRADSHAW, Stephen Wallace

Resigned
33 Holborn, LondonEC1N 2HT
Born November 1950
Director
Appointed 15 Apr 2016
Resigned 01 May 2018

BRASSINGTON, Helen Elizabeth

Resigned
33 Holborn, LondonEC1N 2HT
Born November 1985
Director
Appointed 01 May 2018
Resigned 26 Sept 2018

COSTELLO, Mark Richard

Resigned
Tewkesbury Road, GloucesterGL2 9PG
Born April 1978
Director
Appointed 05 Nov 2020
Resigned 20 Aug 2025

HOLLIDAY, Gary

Resigned
The Moat House Mains Hall, Little SingletonFY6 7LE
Born November 1953
Director
Appointed 06 Aug 2007
Resigned 15 Apr 2016

INGLE, Richard George

Resigned
110 Breck Road, Poulton Le FyldeFY6 7HT
Born May 1954
Director
Appointed 11 May 2009
Resigned 15 Apr 2016

MACK, Torsten Alexander

Resigned
33 Holborn, LondonEC1N 2HT
Born November 1974
Director
Appointed 15 Apr 2016
Resigned 08 Dec 2017

PHIPPS, David George

Resigned
Tewkesbury Road, GloucesterGL2 9PG
Born June 1970
Director
Appointed 05 Nov 2020
Resigned 02 Sept 2022

RAINFORD, Alan

Resigned
Cottage, LancasterLA2 0HD
Born April 1971
Director
Appointed 11 May 2009
Resigned 15 Apr 2016

RAMALINGAM, Shayantharam

Resigned
Tewkesbury Road, GloucesterGL2 9PG
Born August 1976
Director
Appointed 14 Nov 2018
Resigned 28 Apr 2023

RUDD, Kathryn Margaret

Resigned
33 Holborn, LondonEC1N 2HT
Born July 1971
Director
Appointed 01 May 2018
Resigned 04 Feb 2019

YOUNG, Jeanette Helen

Resigned
Tewkesbury Road, GloucesterGL2 9PG
Born December 1961
Director
Appointed 02 May 2019
Resigned 13 Dec 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Aug 2007
Resigned 06 Aug 2007

Persons with significant control

2

1 Active
1 Ceased
Tewkesbury Road, GloucesterGL2 9PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023
London Wall, LondonEC2Y 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
16 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Memorandum Articles
26 May 2016
MAMA
Resolution
26 May 2016
RESOLUTIONSResolutions
Auditors Resignation Company
12 May 2016
AUDAUD
Resolution
10 May 2016
RESOLUTIONSResolutions
Resolution
29 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 April 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Legacy
27 August 2010
88(2)Return of Allotment of Shares
Legacy
24 September 2009
363aAnnual Return
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
27 May 2009
395Particulars of Mortgage or Charge
Legacy
12 November 2008
225Change of Accounting Reference Date
Legacy
18 September 2008
363aAnnual Return
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
27 September 2007
88(2)R88(2)R
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Incorporation Company
6 August 2007
NEWINCIncorporation