Background WavePink WaveYellow Wave

BEECHGROVE CH LIMITED (SC259800)

BEECHGROVE CH LIMITED (SC259800) is an active UK company. incorporated on 25 November 2003. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. BEECHGROVE CH LIMITED has been registered for 22 years. Current directors include JOHAL, Manpreet Singh, RIDGARD, Christopher David, TATLA, Gurkirpal Singh.

Company Number
SC259800
Status
active
Type
ltd
Incorporated
25 November 2003
Age
22 years
Address
Exchange Tower, Edinburgh, EH3 8EH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
JOHAL, Manpreet Singh, RIDGARD, Christopher David, TATLA, Gurkirpal Singh
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHGROVE CH LIMITED

BEECHGROVE CH LIMITED is an active company incorporated on 25 November 2003 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. BEECHGROVE CH LIMITED was registered 22 years ago.(SIC: 87100)

Status

active

Active since 22 years ago

Company No

SC259800

LTD Company

Age

22 Years

Incorporated 25 November 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

WHITELEE ASSOCIATES LIMITED
From: 25 November 2003To: 18 October 2018
Contact
Address

Exchange Tower Canning Street Edinburgh, EH3 8EH,

Previous Addresses

, Beechgrove Care Home, Carstairs Road, Caldwellside, Lanark, ML11 7SR
From: 25 November 2003To: 8 January 2020
Timeline

8 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Nov 03
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Jun 18
Owner Exit
Jan 20
Director Joined
Oct 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JOHAL, Manpreet Singh

Active
Pheldon House, WindsorSL4 4AT
Born August 1983
Director
Appointed 01 Apr 2008

RIDGARD, Christopher David

Active
Canning Street, EdinburghEH3 8EH
Born March 1974
Director
Appointed 26 Oct 2021

TATLA, Gurkirpal Singh

Active
53 Bathurst Walk, IverSL0 9EE
Born May 1961
Director
Appointed 01 Apr 2008

BAIGENT, Simon Matthew

Resigned
20 Woodside Lane, LanarkML11 9FN
Secretary
Appointed 25 Nov 2003
Resigned 01 Apr 2008

JOHAL, Manpreet Singh

Resigned
Pheldon House, WindsorSL4 4AT
Secretary
Appointed 01 Apr 2008
Resigned 25 Jan 2025

TATLA, Gurkirpal Singh

Resigned
53 Bathurst Walk, IverSL0 9EE
Secretary
Appointed 01 Apr 2008
Resigned 25 Jan 2025

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 25 Nov 2003
Resigned 25 Nov 2003

BAIGENT, Margaret Elizabeth

Resigned
29 Whitelees Road, LanarkML11 7RX
Born September 1940
Director
Appointed 25 Nov 2003
Resigned 01 Apr 2008

BAIGENT, Simon Matthew

Resigned
20 Woodside Lane, LanarkML11 9FN
Born July 1969
Director
Appointed 25 Nov 2003
Resigned 01 Apr 2008

Persons with significant control

2

1 Active
1 Ceased
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018

Manpreet Singh Johal

Ceased
Beechgrove Care Home, CaldwellsideML11 7SR
Born August 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Memorandum Articles
15 March 2023
MAMA
Resolution
15 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Certificate Change Of Name Company
18 October 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Small
8 January 2014
AAAnnual Accounts
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2012
AR01AR01
Gazette Filings Brought Up To Date
21 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
18 April 2012
AAAnnual Accounts
Gazette Notice Compulsary
6 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Legacy
31 March 2011
MG01sMG01s
Legacy
23 March 2011
MG03sMG03s
Legacy
23 March 2011
MG02sMG02s
Legacy
23 March 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
9 April 2008
410(Scot)410(Scot)
Legacy
8 April 2008
155(6)a155(6)a
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
419a(Scot)419a(Scot)
Legacy
4 April 2008
410(Scot)410(Scot)
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
16 June 2006
288cChange of Particulars
Legacy
16 June 2006
288cChange of Particulars
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
13 September 2005
88(3)88(3)
Legacy
13 September 2005
88(2)R88(2)R
Legacy
24 August 2005
288cChange of Particulars
Legacy
24 August 2005
288cChange of Particulars
Legacy
15 August 2005
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
8 August 2005
AAAnnual Accounts
Legacy
28 July 2005
225Change of Accounting Reference Date
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
287Change of Registered Office
Legacy
10 January 2005
88(2)R88(2)R
Legacy
26 November 2003
288bResignation of Director or Secretary
Incorporation Company
25 November 2003
NEWINCIncorporation