Background WavePink WaveYellow Wave

BEECHGROVE CARE HOMES LIMITED (06448312)

BEECHGROVE CARE HOMES LIMITED (06448312) is an active UK company. incorporated on 7 December 2007. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. BEECHGROVE CARE HOMES LIMITED has been registered for 18 years. Current directors include JOHAL, Manpreet Singh, TATLA, Gurkirpal Singh.

Company Number
06448312
Status
active
Type
ltd
Incorporated
7 December 2007
Age
18 years
Address
2nd Floor, The Priory Stomp Road, Slough, SL1 7LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOHAL, Manpreet Singh, TATLA, Gurkirpal Singh
SIC Codes
70100, 87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHGROVE CARE HOMES LIMITED

BEECHGROVE CARE HOMES LIMITED is an active company incorporated on 7 December 2007 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. BEECHGROVE CARE HOMES LIMITED was registered 18 years ago.(SIC: 70100, 87100)

Status

active

Active since 18 years ago

Company No

06448312

LTD Company

Age

18 Years

Incorporated 7 December 2007

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 4 June 2025 (9 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

2nd Floor, The Priory Stomp Road Burnham Slough, SL1 7LW,

Previous Addresses

Unit 9 Progress Business Centre Whittle Parkway Slough Berks SL1 6DQ
From: 10 December 2012To: 7 January 2015
Unit 12 Progress Business Centre Whittle Parkway Slough Berks SL1 6DQ
From: 7 December 2007To: 10 December 2012
Timeline

19 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Loan Cleared
May 18
Loan Cleared
May 18
New Owner
Oct 18
Loan Secured
Jul 19
Loan Cleared
Nov 20
New Owner
Oct 21
Owner Exit
Oct 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Jul 23
Owner Exit
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
3
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TATLA, Gurkirpal Singh

Active
53 Bathurst Walk, IverSL0 9EE
Secretary
Appointed 07 Dec 2007

JOHAL, Manpreet Singh

Active
Pheldon House, WindsorSL4 4AT
Born August 1983
Director
Appointed 07 Dec 2007

TATLA, Gurkirpal Singh

Active
53 Bathurst Walk, IverSL0 9EE
Born May 1961
Director
Appointed 07 Dec 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Dec 2007
Resigned 07 Dec 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Dec 2007
Resigned 07 Dec 2007

Persons with significant control

6

1 Active
5 Ceased
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Dec 2023
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2021
Ceased 28 Dec 2023
Stomp Road, SloughSL1 7LW

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
Notified 23 Dec 2021
Ceased 23 Dec 2021

Mr Gurkirpal Singh Tatla

Ceased
Stomp Road, SloughSL1 7LW
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2018
Ceased 23 Dec 2021

Mr Balbir Singh Johal

Ceased
Stomp Road, SloughSL1 7LW
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2021

Manpreet Singh Johal

Ceased
Stomp Road, SloughSL1 7LW
Born August 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Resolution
22 April 2023
RESOLUTIONSResolutions
Memorandum Articles
22 April 2023
MAMA
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Second Filing Cessation Of A Person With Significant Control
17 November 2022
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
17 November 2022
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control
24 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
3 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Group
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Legacy
28 March 2011
MG02MG02
Legacy
24 March 2011
MG01MG01
Legacy
24 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Small
5 October 2009
AAAnnual Accounts
Legacy
2 October 2009
287Change of Registered Office
Legacy
15 December 2008
363aAnnual Return
Legacy
7 October 2008
225Change of Accounting Reference Date
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
88(2)R88(2)R
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Incorporation Company
7 December 2007
NEWINCIncorporation