Background WavePink WaveYellow Wave

BEAUFORT EDUCATION AND CARE GROUP LIMITED (14381022)

BEAUFORT EDUCATION AND CARE GROUP LIMITED (14381022) is an active UK company. incorporated on 27 September 2022. with registered office in Ringwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BEAUFORT EDUCATION AND CARE GROUP LIMITED has been registered for 3 years. Current directors include BADEN-THOMAS, Noel, BROOKES, Andrew Warner, GOODENOUGH, Amanda Audrey and 1 others.

Company Number
14381022
Status
active
Type
ltd
Incorporated
27 September 2022
Age
3 years
Address
Unit 2 Hollygrove Business Park Verwood Road, Ringwood, BH24 2DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BADEN-THOMAS, Noel, BROOKES, Andrew Warner, GOODENOUGH, Amanda Audrey, KENDALL, Jennifer Lynne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUFORT EDUCATION AND CARE GROUP LIMITED

BEAUFORT EDUCATION AND CARE GROUP LIMITED is an active company incorporated on 27 September 2022 with the registered office located in Ringwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BEAUFORT EDUCATION AND CARE GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14381022

LTD Company

Age

3 Years

Incorporated 27 September 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

BERLIN TOPCO LIMITED
From: 27 September 2022To: 11 October 2022
Contact
Address

Unit 2 Hollygrove Business Park Verwood Road Ashley Ringwood, BH24 2DB,

Previous Addresses

Heron Haye Petty Lane Cleeve Hill Cheltenham Gloucestershire GL52 3PW United Kingdom
From: 27 September 2022To: 10 October 2022
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Owner Exit
Oct 22
New Owner
Oct 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Jan 23
Director Left
Aug 23
Capital Reduction
Mar 25
Share Buyback
Mar 25
Funding Round
Apr 25
Loan Secured
Dec 25
Owner Exit
Dec 25
Loan Secured
Dec 25
Share Issue
Dec 25
6
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BADEN-THOMAS, Noel

Active
Verwood Road, RingwoodBH24 2DB
Born February 1966
Director
Appointed 06 Oct 2022

BROOKES, Andrew Warner

Active
Verwood Road, RingwoodBH24 2DB
Born May 1963
Director
Appointed 27 Sept 2022

GOODENOUGH, Amanda Audrey

Active
Verwood Road, RingwoodBH24 2DB
Born November 1973
Director
Appointed 06 Oct 2022

KENDALL, Jennifer Lynne

Active
Verwood Road, RingwoodBH24 2DB
Born June 1965
Director
Appointed 06 Oct 2022

DUN, Andrew, Dr

Resigned
Verwood Road, RingwoodBH24 2DB
Born November 1960
Director
Appointed 06 Oct 2022
Resigned 23 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Hollygrove Business Park, Verwood Road, RingwoodBH24 2DB

Nature of Control

Significant influence or control
Notified 25 Nov 2025

Mrs Jennifer Lynne Kendall

Ceased
Verwood Road, RingwoodBH24 2DB
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2022
Ceased 25 Nov 2025

Mr Andrew Warner Brookes

Ceased
Petty Lane, CheltenhamGL52 3PW
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2022
Ceased 06 Oct 2022
Fundings
Financials
Latest Activities

Filing History

37

Capital Variation Of Rights Attached To Shares
20 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 December 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
9 December 2025
RESOLUTIONSResolutions
Memorandum Articles
9 December 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Resolution
25 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Capital Cancellation Shares
14 March 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 March 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 October 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 October 2022
MAMA
Resolution
17 October 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Certificate Change Of Name Company
11 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 October 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Incorporation Company
27 September 2022
NEWINCIncorporation