Company NameBeech House Residential Care Home Ltd
DirectorsRenuka Nandlal Bhatt and Salim Jusab Alimohamed Dhalla
Company StatusActive
Company Number06391437
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameRenuka Nandlal Bhatt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2007(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Director NameMr Salim Jusab Alimohamed Dhalla
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Secretary NameRenuka Nandlal Bhatt
NationalityBritish
StatusCurrent
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ

Location

Registered Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Renuka Nandlal Bhatt
50.00%
Ordinary
1 at £1Salim Jusab Alimohamed Dhalla
50.00%
Ordinary

Financials

Year2014
Net Worth£477,955
Cash£14,450
Current Liabilities£3,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

4 March 2020Delivered on: 6 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
11 January 2008Delivered on: 16 January 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beech house, london road, binfield, berkshire t/no BK249113 all the uncalled capital, all book and other debts. See the mortgage charge document for full details.
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 December 2021Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 1 May 2015 (2 pages)
11 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
11 October 2021Notification of Renuka Nandlal Bhatt as a person with significant control on 6 April 2016 (2 pages)
14 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 December 2020Satisfaction of charge 1 in full (1 page)
8 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 March 2020Registration of charge 063914370002, created on 4 March 2020 (60 pages)
9 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
28 March 2019Withdrawal of a person with significant control statement on 28 March 2019 (2 pages)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
8 October 2018Notification of Salim Jusab Alimohamed Dhalla as a person with significant control on 6 October 2017 (2 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2014Secretary's details changed for Renuka Nandlal Bhatt on 6 October 2014 (1 page)
6 October 2014Secretary's details changed for Renuka Nandlal Bhatt on 6 October 2014 (1 page)
6 October 2014Director's details changed for Renuka Nandlal Bhatt on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Salim Jusab Alimohamed Dhalla on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Salim Jusab Alimohamed Dhalla on 6 October 2014 (2 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Director's details changed for Renuka Nandlal Bhatt on 6 October 2014 (2 pages)
6 October 2014Secretary's details changed for Renuka Nandlal Bhatt on 6 October 2014 (1 page)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Director's details changed for Renuka Nandlal Bhatt on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Salim Jusab Alimohamed Dhalla on 6 October 2014 (2 pages)
15 July 2014Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
8 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
8 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
25 October 2009Director's details changed for Salim Jusab Alimohamed Dhalla on 1 October 2009 (2 pages)
25 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
25 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
25 October 2009Director's details changed for Salim Jusab Alimohamed Dhalla on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Renuka Nandlal Bhatt on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Renuka Nandlal Bhatt on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Renuka Nandlal Bhatt on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Salim Jusab Alimohamed Dhalla on 1 October 2009 (2 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
10 December 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
24 October 2008Return made up to 05/10/08; full list of members (4 pages)
24 October 2008Return made up to 05/10/08; full list of members (4 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
5 October 2007Incorporation (21 pages)
5 October 2007Incorporation (21 pages)