Company NameBeta North Limited
Company StatusActive
Company Number07976671
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David William Bartlett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(5 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Duke Street
Darlington
DL3 7SD
Director NameMrs Charlotte Victoria Wake
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Duke Street
Darlington
DL3 7SD
Director NameMrs Yvonne Bartlett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Duke Street
Darlington
DL3 7SD
Director NameMr Steven Wake
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Duke Street
Darlington
DL3 7SD
Director NameMrs Yvonne Bartlett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvans Business Centre Durham Way South
Aycliffe Business Park
Newton Aycliffe
DL5 6XP
Director NameMrs Marie Rose Gregg
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Oval
St Helens
Bishop Auckland
Co Durham
DL14 9DB
Director NameMr Ian Dunn Gregg
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Oval
St. Helen Auckland
Bishop Auckland
County Durham
DL14 9DB

Contact

Websitebetacareservices.com
Telephone01325 328333
Telephone regionDarlington

Location

Registered Address73 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £4Marie Rose Gregg
50.00%
Ordinary
2 at £4Yvonne Bartlett
50.00%
Ordinary

Financials

Year2014
Net Worth£1,471
Cash£48,624
Current Liabilities£39,718

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

19 July 2012Delivered on: 26 July 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

10 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
28 December 2018Cessation of Marie Rose Gregg as a person with significant control on 28 December 2018 (1 page)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 October 2018Termination of appointment of Ian Dunn Gregg as a director on 30 October 2018 (1 page)
30 October 2018Cessation of Ian Dunn Gregg as a person with significant control on 30 October 2018 (1 page)
30 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
19 July 2018Notification of Charlotte Victoria Wake as a person with significant control on 10 July 2018 (2 pages)
18 July 2018Appointment of Mrs Yvonne Bartlett as a director on 10 July 2018 (2 pages)
18 July 2018Appointment of Mr Steven Wake as a director on 10 July 2018 (2 pages)
18 July 2018Notification of Yvonne Bartlett as a person with significant control on 10 July 2018 (2 pages)
18 July 2018Registered office address changed from C/O Beta Care Services Evans Business Centre Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XP to 73 Duke Street Darlington DL3 7SD on 18 July 2018 (1 page)
18 July 2018Cessation of Yvonne Bartlett as a person with significant control on 18 July 2018 (1 page)
4 January 2018Notification of Charlotte Victoria Wake as a person with significant control on 6 December 2017 (2 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
22 December 2017Termination of appointment of Marie Rose Gregg as a director on 22 December 2017 (1 page)
22 December 2017Appointment of Mrs Charlotte Victoria Wake as a director on 22 December 2017 (2 pages)
22 December 2017Notification of Charlotte Victoria Wake as a person with significant control on 22 December 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 March 2017Appointment of Mr David William Bartlett as a director on 10 March 2017 (2 pages)
20 March 2017Termination of appointment of Yvonne Bartlett as a director on 5 April 2016 (1 page)
20 March 2017Appointment of Mr David William Bartlett as a director on 10 March 2017 (2 pages)
20 March 2017Termination of appointment of Yvonne Bartlett as a director on 5 April 2016 (1 page)
20 March 2017Confirmation statement made on 5 March 2017 with updates (9 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (9 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 16
(5 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 16
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 16
(5 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 16
(5 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 16
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 16
(5 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 16
(5 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 16
(5 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
4 February 2013Appointment of Mr Ian Dunn Gregg as a director (2 pages)
4 February 2013Appointment of Mr Ian Dunn Gregg as a director (2 pages)
7 November 2012Registered office address changed from 70 Victoria Road Darlington Co Durham DL1 5JG United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 70 Victoria Road Darlington Co Durham DL1 5JG United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 70 Victoria Road Darlington Co Durham DL1 5JG United Kingdom on 7 November 2012 (1 page)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)