Darlington
DL3 7SD
Director Name | Mrs Charlotte Victoria Wake |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2017(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Duke Street Darlington DL3 7SD |
Director Name | Mrs Yvonne Bartlett |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Duke Street Darlington DL3 7SD |
Director Name | Mr Steven Wake |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Duke Street Darlington DL3 7SD |
Director Name | Mrs Yvonne Bartlett |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evans Business Centre Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XP |
Director Name | Mrs Marie Rose Gregg |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Oval St Helens Bishop Auckland Co Durham DL14 9DB |
Director Name | Mr Ian Dunn Gregg |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Oval St. Helen Auckland Bishop Auckland County Durham DL14 9DB |
Website | betacareservices.com |
---|---|
Telephone | 01325 328333 |
Telephone region | Darlington |
Registered Address | 73 Duke Street Darlington DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 100 other UK companies use this postal address |
2 at £4 | Marie Rose Gregg 50.00% Ordinary |
---|---|
2 at £4 | Yvonne Bartlett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,471 |
Cash | £48,624 |
Current Liabilities | £39,718 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
19 July 2012 | Delivered 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 |
---|
10 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
12 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
28 December 2018 | Cessation of Marie Rose Gregg as a person with significant control on 28 December 2018 (1 page) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 October 2018 | Termination of appointment of Ian Dunn Gregg as a director on 30 October 2018 (1 page) |
30 October 2018 | Cessation of Ian Dunn Gregg as a person with significant control on 30 October 2018 (1 page) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
19 July 2018 | Notification of Charlotte Victoria Wake as a person with significant control on 10 July 2018 (2 pages) |
18 July 2018 | Appointment of Mrs Yvonne Bartlett as a director on 10 July 2018 (2 pages) |
18 July 2018 | Appointment of Mr Steven Wake as a director on 10 July 2018 (2 pages) |
18 July 2018 | Notification of Yvonne Bartlett as a person with significant control on 10 July 2018 (2 pages) |
18 July 2018 | Registered 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 2018 | Cessation of Yvonne Bartlett as a person with significant control on 18 July 2018 (1 page) |
4 January 2018 | Notification of Charlotte Victoria Wake as a person with significant control on 6 December 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
22 December 2017 | Termination of appointment of Marie Rose Gregg as a director on 22 December 2017 (1 page) |
22 December 2017 | Appointment of Mrs Charlotte Victoria Wake as a director on 22 December 2017 (2 pages) |
22 December 2017 | Notification of Charlotte Victoria Wake as a person with significant control on 22 December 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 March 2017 | Appointment of Mr David William Bartlett as a director on 10 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Yvonne Bartlett as a director on 5 April 2016 (1 page) |
20 March 2017 | Appointment of Mr David William Bartlett as a director on 10 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Yvonne Bartlett as a director on 5 April 2016 (1 page) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (9 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (9 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Appointment of Mr Ian Dunn Gregg as a director (2 pages) |
4 February 2013 | Appointment of Mr Ian Dunn Gregg as a director (2 pages) |
7 November 2012 | Registered office address changed from 70 Victoria Road Darlington Co Durham DL1 5JG United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 70 Victoria Road Darlington Co Durham DL1 5JG United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 70 Victoria Road Darlington Co Durham DL1 5JG United Kingdom on 7 November 2012 (1 page) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|