About

Registered Number: 01124433
Date of Incorporation: 24/07/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: 39 Commercial Road, Poole, Dorset, BH14 0HU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.