About

Registered Number: 04329534
Date of Incorporation: 27/11/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 1 Cooden Sea Road, Little Common, Bexhill-On-Sea, East Sussex, TN39 4SJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDOWELL, Deborah Anne 23 April 2017 - 1
WEST, Stanley Anthony 11 December 2001 24 April 2013 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Outstanding

N/A

A registered charge 30 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.