About

Registered Number: 04050767
Date of Incorporation: 10/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Beaucare Medical, Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA

 

Beaucare Medical Ltd was founded on 10 August 2000 and has its registered office in Harrogate, North Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of the business are Storr, Joseph Paul, Brown, Cindy, White, Simon William. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Simon William 01 January 2004 27 April 2012 1
Secretary Name Appointed Resigned Total Appointments
STORR, Joseph Paul 16 November 2016 - 1
BROWN, Cindy 10 August 2000 01 January 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 August 2020
CS01 - N/A 14 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 16 August 2019
PSC07 - N/A 12 July 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 13 September 2018
RESOLUTIONS - N/A 30 April 2018
MR01 - N/A 12 February 2018
MR01 - N/A 28 November 2017
MR01 - N/A 19 October 2017
AP01 - Appointment of director 13 October 2017
AP01 - Appointment of director 13 October 2017
AA - Annual Accounts 13 October 2017
MR01 - N/A 12 October 2017
MR04 - N/A 27 September 2017
MR04 - N/A 27 September 2017
CS01 - N/A 19 September 2017
PSC02 - N/A 16 August 2017
AA - Annual Accounts 06 February 2017
AP03 - Appointment of secretary 16 November 2016
CS01 - N/A 25 August 2016
CH01 - Change of particulars for director 01 April 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 04 February 2015
MR01 - N/A 06 November 2014
MR01 - N/A 01 November 2014
AR01 - Annual Return 19 August 2014
TM02 - Termination of appointment of secretary 19 August 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 22 August 2013
CH01 - Change of particulars for director 22 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AD01 - Change of registered office address 04 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 28 September 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 11 August 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 27 June 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 16 August 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 05 August 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 29 July 2003
AA - Annual Accounts 12 November 2002
225 - Change of Accounting Reference Date 17 October 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 04 October 2001
288b - Notice of resignation of directors or secretaries 10 August 2000
NEWINC - New incorporation documents 10 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2018 Outstanding

N/A

A registered charge 24 November 2017 Outstanding

N/A

A registered charge 10 October 2017 Outstanding

N/A

A registered charge 10 October 2017 Outstanding

N/A

A registered charge 31 October 2014 Fully Satisfied

N/A

A registered charge 28 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.