About

Registered Number: 04259517
Date of Incorporation: 26/07/2001 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (9 years and 7 months ago)
Registered Address: 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

 

Established in 2001, Beech Nursing & Care Agency Ltd have registered office in Bristol in England, it's status at Companies House is "Dissolved". This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MITIE COMPANY SECRETARIAL SERVICES LIMITED 09 October 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
AR01 - Annual Return 14 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 03 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 19 March 2015
TM01 - Termination of appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH04 - Change of particulars for corporate secretary 07 February 2014
AD01 - Change of registered office address 20 January 2014
AP01 - Appointment of director 02 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 26 July 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 31 January 2013
RESOLUTIONS - N/A 15 November 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
AD01 - Change of registered office address 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
AP04 - Appointment of corporate secretary 08 November 2012
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
TM02 - Termination of appointment of secretary 08 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 08 August 2012
MEM/ARTS - N/A 23 January 2012
AA - Annual Accounts 20 December 2011
RESOLUTIONS - N/A 14 December 2011
RESOLUTIONS - N/A 14 December 2011
CC04 - Statement of companies objects 14 December 2011
AR01 - Annual Return 04 August 2011
AD01 - Change of registered office address 14 April 2011
AP01 - Appointment of director 11 March 2011
AA - Annual Accounts 28 January 2011
CH01 - Change of particulars for director 27 July 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 15 September 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
AA - Annual Accounts 05 May 2009
225 - Change of Accounting Reference Date 27 April 2009
RESOLUTIONS - N/A 17 April 2009
MEM/ARTS - N/A 17 April 2009
395 - Particulars of a mortgage or charge 15 April 2009
MEM/ARTS - N/A 16 January 2009
RESOLUTIONS - N/A 15 January 2009
363a - Annual Return 18 September 2008
353 - Register of members 16 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
225 - Change of Accounting Reference Date 12 September 2008
287 - Change in situation or address of Registered Office 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
RESOLUTIONS - N/A 18 July 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 17 August 2006
353 - Register of members 17 August 2006
AA - Annual Accounts 23 March 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 16 August 2002
287 - Change in situation or address of Registered Office 02 October 2001
RESOLUTIONS - N/A 22 August 2001
RESOLUTIONS - N/A 22 August 2001
RESOLUTIONS - N/A 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.