Company NameBeechfield Care & Support Limited
DirectorCarol Ann Deere
Company StatusActive
Company Number06809547
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMrs Carol Ann Deere
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(1 week, 6 days after company formation)
Appointment Duration15 years, 2 months
RoleSupport Manager
Country of ResidenceEngland
Correspondence Address17 Hurworth Hunt
Newton Aycliffe
Co Durham
DL5 7LJ
Secretary NameMiss Leanne Clark
StatusCurrent
Appointed14 December 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address5 Woodlane
Ferryhill
Co. Durham
DL17 8QA
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameArthur Sidney Deere
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCare Worker
Country of ResidenceEngland
Correspondence Address17 Hurworth Hunt
Newton Aycliffe
Co Durham
DL5 6SA
Secretary NameMrs Carol Ann Deere
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hurworth Hunt
Newton Aycliffe
Co Durham
DL5 7LJ
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Telephone01325 317209
Telephone regionDarlington

Location

Registered AddressBusiness Central 2 Union Square
Central Park
Darlington
Co.Durham
DL1 1GL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Arthur Sidney Deere
50.00%
Ordinary
1 at £1Carol Ann Deere
50.00%
Ordinary

Financials

Year2014
Net Worth£42,131
Cash£45,839
Current Liabilities£11,469

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Filing History

27 February 2024Registered office address changed from C/O Lyons Watson Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA England to Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL on 27 February 2024 (1 page)
11 December 2023Statement of capital following an allotment of shares on 10 May 2023
  • GBP 3
(3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
11 October 2023Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA United Kingdom to C/O Lyons Watson Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA on 11 October 2023 (1 page)
8 June 2023Registered office address changed from 17 Hurworth Hunt Newton Aycliffe County Durham DL5 7LJ to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA on 8 June 2023 (1 page)
9 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
9 May 2023Notification of Leanne Clark as a person with significant control on 5 May 2023 (2 pages)
9 May 2023Cessation of Carol Ann Deere as a person with significant control on 5 May 2023 (1 page)
21 March 2023Appointment of Miss Leanne Clark as a director on 1 March 2023 (2 pages)
2 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
17 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
24 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
14 December 2021Appointment of Miss Leanne Clark as a secretary on 14 December 2021 (2 pages)
14 December 2021Termination of appointment of Carol Ann Deere as a secretary on 14 December 2021 (1 page)
27 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
9 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
11 August 2020Termination of appointment of Arthur Sidney Deere as a director on 24 April 2020 (1 page)
13 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
8 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
14 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
8 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(6 pages)
23 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(6 pages)
5 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(6 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(6 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(6 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(6 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(6 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(6 pages)
22 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 February 2010Secretary's details changed for Carol Ann Deere on 1 October 2009 (1 page)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mrs Carol Ann Deere on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Carol Ann Deere on 1 October 2009 (1 page)
18 February 2010Director's details changed for Arthur Sidney Deere on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mrs Carol Ann Deere on 1 October 2009 (2 pages)
18 February 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 February 2010Secretary's details changed for Carol Ann Deere on 1 October 2009 (1 page)
18 February 2010Director's details changed for Mrs Carol Ann Deere on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Director's details changed for Arthur Sidney Deere on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Arthur Sidney Deere on 1 October 2009 (2 pages)
5 June 2009Registered office changed on 05/06/2009 from 6 westwood avenue heighington newton aycliffe co. Durham DL5 6SA united kingdom (1 page)
5 June 2009Registered office changed on 05/06/2009 from 6 westwood avenue heighington newton aycliffe co. Durham DL5 6SA united kingdom (1 page)
27 February 2009Director appointed carol ann deere (2 pages)
27 February 2009Director appointed carol ann deere (2 pages)
23 February 2009Secretary appointed carol ann deere (2 pages)
23 February 2009Secretary appointed carol ann deere (2 pages)
23 February 2009Director appointed arthur sidney deere (2 pages)
23 February 2009Director appointed arthur sidney deere (2 pages)
4 February 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
4 February 2009Appointment terminated director elizabeth davies (1 page)
4 February 2009Incorporation (13 pages)
4 February 2009Appointment terminated director elizabeth davies (1 page)
4 February 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
4 February 2009Incorporation (13 pages)