Company NameBeechwood Dental Care Limited
DirectorsDarren Govindasami and Koveela Govindasami
Company StatusActive
Company Number06821474
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Darren Govindasami
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(1 week, 5 days after company formation)
Appointment Duration15 years, 1 month
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address7 - 9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Director NameMrs Koveela Govindasami
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 - 9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Darren Govindasami
50.00%
Ordinary
50 at £1Koveela Govindasami
50.00%
Ordinary

Financials

Year2014
Net Worth-£577,654
Cash£116,694
Current Liabilities£56,930

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

2 May 2012Delivered on: 10 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rights, title and interest in and to the policy:. Name of life assured: darren govindasami. Date of policy: 1-8-2009. insurer: zurich. Policy no.:8776/2TA-dvs. Sum assured: £805,000. term date: 31-7-2034.
Outstanding
22 June 2009Delivered on: 24 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
4 December 2023Unaudited abridged accounts made up to 30 March 2023 (9 pages)
30 March 2023Unaudited abridged accounts made up to 30 March 2022 (9 pages)
21 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
21 March 2023Change of details for Mr Darren Govindasami as a person with significant control on 10 March 2023 (2 pages)
6 December 2022Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 6 December 2022 (1 page)
21 March 2022Change of details for Mr Darren Govindasami as a person with significant control on 7 March 2022 (2 pages)
21 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 30 March 2021 (12 pages)
19 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 30 March 2020 (12 pages)
20 January 2021Director's details changed for Mr Darren Govindasami on 20 January 2021 (2 pages)
20 January 2021Appointment of Mrs Koveela Govindasami as a director on 19 January 2021 (2 pages)
20 January 2021Change of details for Mr Darren Govindasami as a person with significant control on 20 January 2021 (2 pages)
1 May 2020Confirmation statement made on 4 April 2020 with updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 March 2019 (11 pages)
31 December 2019Director's details changed for Mr Darren Govindasami on 20 December 2019 (2 pages)
31 December 2019Registered office address changed from Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 31 December 2019 (1 page)
31 December 2019Change of details for Mr Darren Govindasami as a person with significant control on 20 December 2019 (2 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
28 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
5 March 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
7 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 March 2012Director's details changed for Mr Darren Govindasami on 1 February 2012 (2 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
2 March 2012Director's details changed for Mr Darren Govindasami on 1 February 2012 (2 pages)
2 March 2012Director's details changed for Mr Darren Govindasami on 1 February 2012 (2 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
14 April 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
10 March 2010Director's details changed for Mr Darren Govindasami on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Darren Govindasami on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mr Darren Govindasami on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2009Ad 01/03/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
2 March 2009Ad 01/03/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
2 March 2009Director appointed mr darren govindasami (1 page)
2 March 2009Director appointed mr darren govindasami (1 page)
18 February 2009Appointment terminated director yomtov jacobs (1 page)
18 February 2009Appointment terminated director yomtov jacobs (1 page)
17 February 2009Incorporation (9 pages)
17 February 2009Incorporation (9 pages)