Background WavePink WaveYellow Wave

BEECHWOOD (LIVERPOOL) LTD (10355159)

BEECHWOOD (LIVERPOOL) LTD (10355159) is an active UK company. incorporated on 1 September 2016. with registered office in Cheadle. 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. BEECHWOOD (LIVERPOOL) LTD has been registered for 9 years. Current directors include HARTEY, Michael Denis.

Company Number
10355159
Status
active
Type
ltd
Incorporated
1 September 2016
Age
9 years
Address
6-8 Old Hall Road, Cheadle, SK8 4BE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
HARTEY, Michael Denis
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHWOOD (LIVERPOOL) LTD

BEECHWOOD (LIVERPOOL) LTD is an active company incorporated on 1 September 2016 with the registered office located in Cheadle. 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. BEECHWOOD (LIVERPOOL) LTD was registered 9 years ago.(SIC: 87200)

Status

active

Active since 9 years ago

Company No

10355159

LTD Company

Age

9 Years

Incorporated 1 September 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

FUTURE LIFE CARE THREE LIMITED
From: 12 July 2017To: 18 October 2017
EMBRACE CARE THREE LIMITED
From: 1 September 2016To: 12 July 2017
Contact
Address

6-8 Old Hall Road Gatley Cheadle, SK8 4BE,

Previous Addresses

Part Ground Floor & First Floor Two Parklands Building Parklands Birmingham B45 9PZ United Kingdom
From: 1 September 2016To: 17 October 2017
Timeline

11 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Oct 16
Loan Cleared
May 17
Director Left
Jul 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
Jul 18
Loan Secured
Nov 18
Loan Secured
Jan 19
Loan Cleared
May 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HARTEY, Michael Denis

Active
Old Hall Road, CheadleSK8 4BE
Born January 1956
Director
Appointed 17 Oct 2017

LEE, Patricia Lesley

Resigned
Two Parklands Building, BirminghamB45 9PZ
Born October 1962
Director
Appointed 01 Sept 2016
Resigned 31 Jul 2017

MANSON, David Lindsay

Resigned
Two Parklands Building, BirminghamB45 9PZ
Born February 1969
Director
Appointed 01 Sept 2016
Resigned 17 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
Old Hall Road, CheadleSK8 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2017
Two Parklands Building, BirminghamB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Medium
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Resolution
26 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
18 October 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Resolution
12 July 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
4 July 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 May 2017
MR04Satisfaction of Charge
Memorandum Articles
8 November 2016
MAMA
Resolution
8 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Incorporation Company
1 September 2016
NEWINCIncorporation