About

Registered Number: 04690084
Date of Incorporation: 07/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Hollygrove Business Park, Verwood Road, Ringwood, Hampshire, BH24 2DB,

 

Beaufort Care Group Ltd was registered on 07 March 2003 and are based in Hampshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Beaufort Care Group Ltd. Foster, Neil, Frith, Paul, Kendall, Jennifer Lynne, Piper, Anthony Lloyd, Brown, Christopher James, Gray, Neil are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Neil 26 June 2020 - 1
FRITH, Paul 26 June 2020 - 1
KENDALL, Jennifer Lynne 07 March 2003 - 1
BROWN, Christopher James 07 March 2003 21 October 2004 1
GRAY, Neil 20 March 2006 29 July 2009 1
Secretary Name Appointed Resigned Total Appointments
PIPER, Anthony Lloyd 13 October 2004 01 September 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
AP01 - Appointment of director 23 September 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 24 April 2020
CH01 - Change of particulars for director 24 April 2020
CH01 - Change of particulars for director 23 April 2020
CH01 - Change of particulars for director 02 January 2020
AD01 - Change of registered office address 02 January 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 19 March 2019
MR01 - N/A 17 December 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 16 March 2018
SH01 - Return of Allotment of shares 12 January 2018
TM01 - Termination of appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 09 March 2017
CH01 - Change of particulars for director 10 June 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 24 March 2016
MR04 - N/A 16 July 2015
SH01 - Return of Allotment of shares 26 June 2015
CERTNM - Change of name certificate 23 June 2015
CONNOT - N/A 23 June 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 23 April 2015
SH01 - Return of Allotment of shares 17 March 2015
SH01 - Return of Allotment of shares 17 March 2015
CH01 - Change of particulars for director 11 July 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 19 February 2014
CH01 - Change of particulars for director 11 July 2013
AD01 - Change of registered office address 11 July 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 19 March 2013
AA01 - Change of accounting reference date 30 August 2012
CH03 - Change of particulars for secretary 14 August 2012
AP01 - Appointment of director 23 July 2012
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 16 April 2012
AA - Annual Accounts 28 March 2012
DISS40 - Notice of striking-off action discontinued 23 July 2011
AR01 - Annual Return 21 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 10 November 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
287 - Change in situation or address of Registered Office 21 May 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 09 September 2008
287 - Change in situation or address of Registered Office 12 June 2008
363s - Annual Return 09 April 2008
AA - Annual Accounts 08 November 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
AA - Annual Accounts 21 November 2006
CERTNM - Change of name certificate 11 October 2006
CERTNM - Change of name certificate 18 May 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 06 May 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
AA - Annual Accounts 07 January 2005
287 - Change in situation or address of Registered Office 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
363s - Annual Return 28 June 2004
RESOLUTIONS - N/A 22 November 2003
395 - Particulars of a mortgage or charge 11 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2018 Outstanding

N/A

Debenture 02 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.