Background WavePink WaveYellow Wave

BEECHWOODRCG LTD (13311157)

BEECHWOODRCG LTD (13311157) is an active UK company. incorporated on 3 April 2021. with registered office in Exeter. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. BEECHWOODRCG LTD has been registered for 5 years. Current directors include NERY, Paul David, TONG, Yuk-King Jessica.

Company Number
13311157
Status
active
Type
ltd
Incorporated
3 April 2021
Age
5 years
Address
C/O Bishop Fleming Brook House Manor Drive, Exeter, EX5 1GD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
NERY, Paul David, TONG, Yuk-King Jessica
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHWOODRCG LTD

BEECHWOODRCG LTD is an active company incorporated on 3 April 2021 with the registered office located in Exeter. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. BEECHWOODRCG LTD was registered 5 years ago.(SIC: 87300)

Status

active

Active since 5 years ago

Company No

13311157

LTD Company

Age

5 Years

Incorporated 3 April 2021

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 24 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 2 April 2026 (Just now)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

TRADEPANEL LTD
From: 3 April 2021To: 18 November 2021
Contact
Address

C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter, EX5 1GD,

Previous Addresses

2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS United Kingdom
From: 30 April 2024To: 25 March 2025
Hazlewoods, Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
From: 3 April 2021To: 30 April 2024
Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Dec 21
Loan Secured
Feb 22
New Owner
Jun 22
Loan Secured
Jul 22
Loan Secured
Sept 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

NERY, Paul David

Active
Brook House Manor Drive, ExeterEX5 1GD
Secretary
Appointed 03 Apr 2021

NERY, Paul David

Active
Brook House Manor Drive, ExeterEX5 1GD
Born March 1983
Director
Appointed 03 Apr 2021

TONG, Yuk-King Jessica

Active
Brook House Manor Drive, ExeterEX5 1GD
Born November 1983
Director
Appointed 01 Dec 2021

Persons with significant control

2

Ms Yuk-King Jessica Tong

Active
Brook House Manor Drive, ExeterEX5 1GD
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2022

Mr Paul David Nery

Active
Brook House Manor Drive, ExeterEX5 1GD
Born March 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Apr 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Group
17 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 May 2024
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
30 April 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Certificate Change Of Name Company
18 November 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 2021
NEWINCIncorporation