Background WavePink WaveYellow Wave

BEAUMONT CARE HOMES HOLDINGS LIMITED (13813923)

BEAUMONT CARE HOMES HOLDINGS LIMITED (13813923) is an active UK company. incorporated on 22 December 2021. with registered office in Chesterfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BEAUMONT CARE HOMES HOLDINGS LIMITED has been registered for 4 years. Current directors include BEUKES, Elizabeth, HILL, Alexandra Josephine, HILL, John Andrew and 1 others.

Company Number
13813923
Status
active
Type
ltd
Incorporated
22 December 2021
Age
4 years
Address
5 Dunston Place, Chesterfield, S41 8NL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEUKES, Elizabeth, HILL, Alexandra Josephine, HILL, John Andrew, WADDICOR, Wendy Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMONT CARE HOMES HOLDINGS LIMITED

BEAUMONT CARE HOMES HOLDINGS LIMITED is an active company incorporated on 22 December 2021 with the registered office located in Chesterfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BEAUMONT CARE HOMES HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13813923

LTD Company

Age

4 Years

Incorporated 22 December 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

5 Dunston Place Dunston Road Chesterfield, S41 8NL,

Previous Addresses

91-97 Saltergate Chesterfield S40 1LA England
From: 22 December 2021To: 6 June 2025
Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Jan 22
Loan Secured
Mar 22
Loan Secured
Mar 23
Director Joined
Sept 24
Loan Cleared
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

BHATTI, Nabeel Tariq

Active
Dunston Road, ChesterfieldS41 8NL
Secretary
Appointed 01 Jun 2024

MCKEOWN, Arlene

Active
Cardy Close, BangorBT19 1AT
Secretary
Appointed 06 Feb 2023

BEUKES, Elizabeth

Active
Dunston Road, ChesterfieldS41 8NL
Born June 1967
Director
Appointed 24 Sept 2024

HILL, Alexandra Josephine

Active
Dunston Road, ChesterfieldS41 8NL
Born August 1981
Director
Appointed 22 Dec 2021

HILL, John Andrew

Active
Dunston Road, ChesterfieldS41 8NL
Born March 1965
Director
Appointed 22 Dec 2021

WADDICOR, Wendy Jane

Active
Dunston Road, ChesterfieldS41 8NL
Born May 1964
Director
Appointed 24 Jan 2022

Persons with significant control

2

Mr John Andrew Hill

Active
Dunston Road, ChesterfieldS41 8NL
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Dec 2021

Mrs Alexandra Josephine Hill

Active
Dunston Road, ChesterfieldS41 8NL
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Satisfy Charge Full
29 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 January 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
6 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Incorporation Company
22 December 2021
NEWINCIncorporation