Beauchamp House Nursing Home Ltd was setup in 1973, it's status in the Companies House registry is set to "Active". This company has 11 directors listed as Sargeant, Penelope Jane, Day, Richard, Dr, Dyson, Martin Richard, Kean, Christopher, Warde, Geoffrey Colin, Hughes, Lloyd Anthony, Kohlman, Joan Margaret, Kohlman, Joni Frances, Tatham, Christopher David, Taylor, Patricia Yvonne, Webster, Hugh James Derek at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAY, Richard, Dr | 18 March 2009 | - | 1 |
DYSON, Martin Richard | 22 July 2009 | - | 1 |
KEAN, Christopher | 31 January 2008 | - | 1 |
WARDE, Geoffrey Colin | 29 January 2020 | - | 1 |
KOHLMAN, Joan Margaret | N/A | 14 August 2003 | 1 |
KOHLMAN, Joni Frances | N/A | 08 February 2002 | 1 |
TATHAM, Christopher David | 31 January 2008 | 25 October 2008 | 1 |
TAYLOR, Patricia Yvonne | 25 February 2008 | 12 October 2011 | 1 |
WEBSTER, Hugh James Derek | 25 February 2008 | 30 October 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SARGEANT, Penelope Jane | 31 January 2008 | - | 1 |
HUGHES, Lloyd Anthony | 01 September 2003 | 31 January 2008 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 23 July 2020 | |
CS01 - N/A | 22 June 2020 | |
RESOLUTIONS - N/A | 19 March 2020 | |
SH19 - Statement of capital | 19 March 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 19 March 2020 | |
CAP-SS - N/A | 19 March 2020 | |
SH01 - Return of Allotment of shares | 04 March 2020 | |
AP01 - Appointment of director | 07 February 2020 | |
AA - Annual Accounts | 11 November 2019 | |
TM01 - Termination of appointment of director | 04 November 2019 | |
TM01 - Termination of appointment of director | 04 November 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 06 November 2018 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 10 November 2017 | |
AP01 - Appointment of director | 30 October 2017 | |
AP01 - Appointment of director | 07 August 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC02 - N/A | 03 July 2017 | |
SH01 - Return of Allotment of shares | 21 April 2017 | |
SH19 - Statement of capital | 19 April 2017 | |
RESOLUTIONS - N/A | 04 April 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 April 2017 | |
CAP-SS - N/A | 04 April 2017 | |
AA - Annual Accounts | 16 November 2016 | |
AR01 - Annual Return | 30 June 2016 | |
CH01 - Change of particulars for director | 14 April 2016 | |
CH01 - Change of particulars for director | 20 November 2015 | |
AA - Annual Accounts | 02 November 2015 | |
CH01 - Change of particulars for director | 08 October 2015 | |
AP01 - Appointment of director | 30 July 2015 | |
AR01 - Annual Return | 08 July 2015 | |
CH01 - Change of particulars for director | 08 July 2015 | |
AA - Annual Accounts | 30 October 2014 | |
CH01 - Change of particulars for director | 15 October 2014 | |
CH01 - Change of particulars for director | 11 August 2014 | |
AR01 - Annual Return | 20 June 2014 | |
AP01 - Appointment of director | 06 February 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 26 June 2013 | |
AP01 - Appointment of director | 11 June 2013 | |
TM01 - Termination of appointment of director | 28 March 2013 | |
AA - Annual Accounts | 22 October 2012 | |
AR01 - Annual Return | 29 June 2012 | |
CH01 - Change of particulars for director | 29 June 2012 | |
AA - Annual Accounts | 18 October 2011 | |
TM01 - Termination of appointment of director | 14 October 2011 | |
AR01 - Annual Return | 22 June 2011 | |
CH01 - Change of particulars for director | 22 June 2011 | |
CH01 - Change of particulars for director | 22 June 2011 | |
CH01 - Change of particulars for director | 22 June 2011 | |
CH01 - Change of particulars for director | 22 June 2011 | |
CH01 - Change of particulars for director | 22 June 2011 | |
CH01 - Change of particulars for director | 22 June 2011 | |
CH01 - Change of particulars for director | 22 June 2011 | |
CH03 - Change of particulars for secretary | 22 June 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
AP01 - Appointment of director | 22 July 2010 | |
AP01 - Appointment of director | 15 June 2010 | |
RESOLUTIONS - N/A | 09 February 2010 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 23 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 May 2009 | |
288b - Notice of resignation of directors or secretaries | 20 April 2009 | |
288a - Notice of appointment of directors or secretaries | 06 April 2009 | |
288b - Notice of resignation of directors or secretaries | 12 November 2008 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 07 July 2008 | |
288b - Notice of resignation of directors or secretaries | 04 July 2008 | |
MEM/ARTS - N/A | 23 May 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 17 March 2008 | |
395 - Particulars of a mortgage or charge | 16 February 2008 | |
395 - Particulars of a mortgage or charge | 08 February 2008 | |
RESOLUTIONS - N/A | 06 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 February 2008 | |
288b - Notice of resignation of directors or secretaries | 05 February 2008 | |
288b - Notice of resignation of directors or secretaries | 05 February 2008 | |
225 - Change of Accounting Reference Date | 05 February 2008 | |
287 - Change in situation or address of Registered Office | 05 February 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2008 | |
RESOLUTIONS - N/A | 01 February 2008 | |
RESOLUTIONS - N/A | 17 December 2007 | |
RESOLUTIONS - N/A | 17 December 2007 | |
363a - Annual Return | 08 October 2007 | |
AA - Annual Accounts | 18 September 2007 | |
363a - Annual Return | 22 March 2007 | |
AA - Annual Accounts | 27 September 2006 | |
395 - Particulars of a mortgage or charge | 08 June 2006 | |
AA - Annual Accounts | 24 October 2005 | |
363s - Annual Return | 10 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 2004 | |
363s - Annual Return | 09 November 2004 | |
AA - Annual Accounts | 28 October 2004 | |
395 - Particulars of a mortgage or charge | 25 March 2004 | |
395 - Particulars of a mortgage or charge | 23 March 2004 | |
395 - Particulars of a mortgage or charge | 22 March 2004 | |
AA - Annual Accounts | 11 November 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
363s - Annual Return | 17 July 2003 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 11 July 2002 | |
288b - Notice of resignation of directors or secretaries | 01 July 2002 | |
288a - Notice of appointment of directors or secretaries | 14 February 2002 | |
363s - Annual Return | 09 July 2001 | |
AA - Annual Accounts | 08 July 2001 | |
395 - Particulars of a mortgage or charge | 02 February 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 29 August 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 23 June 1999 | |
AA - Annual Accounts | 28 October 1998 | |
395 - Particulars of a mortgage or charge | 23 October 1998 | |
363s - Annual Return | 24 July 1998 | |
AA - Annual Accounts | 30 October 1997 | |
363s - Annual Return | 08 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 1997 | |
RESOLUTIONS - N/A | 28 May 1997 | |
123 - Notice of increase in nominal capital | 28 May 1997 | |
AA - Annual Accounts | 04 November 1996 | |
363s - Annual Return | 24 July 1996 | |
395 - Particulars of a mortgage or charge | 22 May 1996 | |
AA - Annual Accounts | 03 November 1995 | |
363s - Annual Return | 04 September 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 26 October 1994 | |
363s - Annual Return | 12 September 1994 | |
395 - Particulars of a mortgage or charge | 19 February 1994 | |
363s - Annual Return | 17 December 1993 | |
AA - Annual Accounts | 25 October 1993 | |
AA - Annual Accounts | 07 September 1992 | |
363b - Annual Return | 07 September 1992 | |
363a - Annual Return | 21 May 1992 | |
288 - N/A | 20 March 1992 | |
AA - Annual Accounts | 26 June 1991 | |
363a - Annual Return | 26 June 1991 | |
AA - Annual Accounts | 05 November 1990 | |
AA - Annual Accounts | 03 August 1989 | |
363 - Annual Return | 03 August 1989 | |
363 - Annual Return | 13 January 1989 | |
AA - Annual Accounts | 13 January 1989 | |
288 - N/A | 19 October 1988 | |
288 - N/A | 19 October 1988 | |
288 - N/A | 19 October 1988 | |
363 - Annual Return | 23 September 1988 | |
AA - Annual Accounts | 23 September 1988 | |
AA - Annual Accounts | 02 February 1987 | |
363 - Annual Return | 25 November 1986 | |
AA - Annual Accounts | 14 October 1986 | |
287 - Change in situation or address of Registered Office | 08 August 1986 | |
PUC 2 - N/A | 14 March 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental deed | 31 January 2008 | Outstanding |
N/A |
Legal charge | 31 January 2008 | Outstanding |
N/A |
Legal charge | 02 June 2006 | Fully Satisfied |
N/A |
Legal charge | 19 March 2004 | Fully Satisfied |
N/A |
Legal charge | 19 March 2004 | Fully Satisfied |
N/A |
Debenture | 17 March 2004 | Fully Satisfied |
N/A |
Joint venture agreement | 30 January 2001 | Fully Satisfied |
N/A |
Debenture | 22 October 1998 | Fully Satisfied |
N/A |
Legal mortgage | 20 May 1996 | Fully Satisfied |
N/A |
Charge | 16 February 1994 | Fully Satisfied |
N/A |
Legal charge | 12 December 1986 | Fully Satisfied |
N/A |
Charge | 12 February 1986 | Fully Satisfied |
N/A |