Based in East Sussex, Beech Tree Total Care Ltd was founded on 27 November 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Mcdowell, Deborah Anne, West, Stanley Anthony in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDOWELL, Deborah Anne | 23 April 2017 | - | 1 |
WEST, Stanley Anthony | 11 December 2001 | 24 April 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 December 2019 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 04 December 2018 | |
AA - Annual Accounts | 31 July 2018 | |
MR01 - N/A | 30 April 2018 | |
MR01 - N/A | 30 April 2018 | |
AA01 - Change of accounting reference date | 13 December 2017 | |
CS01 - N/A | 07 December 2017 | |
PSC02 - N/A | 07 December 2017 | |
PSC07 - N/A | 07 December 2017 | |
AA - Annual Accounts | 04 September 2017 | |
AP01 - Appointment of director | 26 April 2017 | |
TM01 - Termination of appointment of director | 26 April 2017 | |
TM01 - Termination of appointment of director | 26 April 2017 | |
AP01 - Appointment of director | 26 April 2017 | |
AD01 - Change of registered office address | 26 April 2017 | |
SH01 - Return of Allotment of shares | 26 April 2017 | |
AA - Annual Accounts | 10 January 2017 | |
CS01 - N/A | 29 November 2016 | |
AA - Annual Accounts | 12 January 2016 | |
AR01 - Annual Return | 03 January 2016 | |
AA01 - Change of accounting reference date | 30 August 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 15 December 2013 | |
AA - Annual Accounts | 28 August 2013 | |
AD01 - Change of registered office address | 02 July 2013 | |
AP01 - Appointment of director | 27 June 2013 | |
TM01 - Termination of appointment of director | 24 June 2013 | |
TM02 - Termination of appointment of secretary | 24 June 2013 | |
AR01 - Annual Return | 07 December 2012 | |
AA - Annual Accounts | 24 August 2012 | |
TM01 - Termination of appointment of director | 09 July 2012 | |
TM01 - Termination of appointment of director | 19 June 2012 | |
AR01 - Annual Return | 08 December 2011 | |
AP01 - Appointment of director | 15 November 2011 | |
AP01 - Appointment of director | 14 November 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 10 December 2010 | |
CH01 - Change of particulars for director | 09 December 2010 | |
AA - Annual Accounts | 19 July 2010 | |
AR01 - Annual Return | 15 January 2010 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 02 December 2008 | |
AA - Annual Accounts | 17 September 2008 | |
363a - Annual Return | 12 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2007 | |
AA - Annual Accounts | 11 October 2007 | |
363a - Annual Return | 29 January 2007 | |
288a - Notice of appointment of directors or secretaries | 28 December 2006 | |
288b - Notice of resignation of directors or secretaries | 28 December 2006 | |
288b - Notice of resignation of directors or secretaries | 28 December 2006 | |
AA - Annual Accounts | 13 March 2006 | |
363a - Annual Return | 15 December 2005 | |
AA - Annual Accounts | 07 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2005 | |
363a - Annual Return | 04 January 2005 | |
AA - Annual Accounts | 20 September 2004 | |
363a - Annual Return | 06 December 2003 | |
AA - Annual Accounts | 02 October 2003 | |
363a - Annual Return | 12 December 2002 | |
DISS40 - Notice of striking-off action discontinued | 19 November 2002 | |
288a - Notice of appointment of directors or secretaries | 18 November 2002 | |
288a - Notice of appointment of directors or secretaries | 18 November 2002 | |
288a - Notice of appointment of directors or secretaries | 18 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 October 2002 | |
288b - Notice of resignation of directors or secretaries | 18 December 2001 | |
288b - Notice of resignation of directors or secretaries | 18 December 2001 | |
287 - Change in situation or address of Registered Office | 17 December 2001 | |
CERTNM - Change of name certificate | 13 December 2001 | |
NEWINC - New incorporation documents | 27 November 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 April 2018 | Outstanding |
N/A |
A registered charge | 30 April 2018 | Outstanding |
N/A |