Company NameThe Beeches Home Care Agency Limited
DirectorsKalwinder Pal Dhesi and James McConnachie Steele
Company StatusActive
Company NumberSC181289
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Kalwinder Pal Dhesi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(13 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleNurse
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Director NameMr James McConnachie Steele
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(13 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleManager
Country of ResidenceScotland
Correspondence Address1 Urquhart Drive
Gourock
Inverclyde
PA19 1JG
Scotland
Director NameMr Douglas Fraser Hannah
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale View Cottage Aughertree
Ireby
Carlisle
Cumbria
CA5 1EP
Director NameDouglas Wilson Hannah
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Seathaugh
Orchil Road
Auchterarder
Perthshire
PH4 1RG
Scotland
Secretary NameMr Douglas Fraser Hannah
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale View Cottage Aughertree
Ireby
Carlisle
Cumbria
CA5 1EP
Director NameJane Planner
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 March 1999)
RoleCare Manager
Correspondence Address600 Clarkston Road
Glasgow
G44 3SQ
Scotland
Director NameDiana Emily Mumberson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(4 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDate View Cottage
Aughertree
Ireby, Wigton
Cumbria
CA7 1EP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitethebeecheshomecareagency.co.uk

Location

Registered AddressBurnfield House 4a Burnfield Avenue
Giffnock
Glasgow
G46 7TL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,382
Cash£10,209
Current Liabilities£4,146

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

12 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
25 May 2023Registered office address changed from 1 Moorfield Lane Gourock Inverclyde PA19 1LN to Burnfield House 4a Burnfield Avenue Giffnock Glasgow G46 7TL on 25 May 2023 (1 page)
19 April 2023Director's details changed for Mrs Kalwinder Pal Dhesi on 18 April 2023 (2 pages)
8 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
17 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
7 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
10 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
1 February 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
10 October 2011Appointment of Mr James Mcconnachie Steele as a director (2 pages)
10 October 2011Termination of appointment of Douglas Hannah as a director (1 page)
10 October 2011Termination of appointment of Diana Mumberson as a director (1 page)
10 October 2011Termination of appointment of Diana Mumberson as a director (1 page)
10 October 2011Termination of appointment of Douglas Hannah as a secretary (1 page)
10 October 2011Termination of appointment of Douglas Hannah as a director (1 page)
10 October 2011Director's details changed for Mr James Mcconnachie Steele on 30 September 2011 (2 pages)
10 October 2011Termination of appointment of Douglas Hannah as a secretary (1 page)
10 October 2011Appointment of Mr James Mcconnachie Steele as a director (2 pages)
10 October 2011Director's details changed for Mr James Mcconnachie Steele on 30 September 2011 (2 pages)
10 October 2011Registered office address changed from C/O Nelson Gilmour Smith & Co Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB on 10 October 2011 (1 page)
10 October 2011Termination of appointment of Douglas Hannah as a director (1 page)
10 October 2011Registered office address changed from C/O Nelson Gilmour Smith & Co Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB on 10 October 2011 (1 page)
10 October 2011Appointment of Mrs Kalwinder Pal Dhesi as a director (2 pages)
10 October 2011Termination of appointment of Douglas Hannah as a director (1 page)
10 October 2011Appointment of Mrs Kalwinder Pal Dhesi as a director (2 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Director's details changed for Douglas Wilson Hannah on 5 December 2009 (2 pages)
17 December 2009Director's details changed for Diana Emily Mumberson on 5 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Douglas Fraser Hannah on 5 December 2009 (2 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Douglas Fraser Hannah on 5 December 2009 (2 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Douglas Wilson Hannah on 5 December 2009 (2 pages)
17 December 2009Director's details changed for Diana Emily Mumberson on 5 December 2009 (2 pages)
17 December 2009Director's details changed for Douglas Wilson Hannah on 5 December 2009 (2 pages)
17 December 2009Director's details changed for Diana Emily Mumberson on 5 December 2009 (2 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Douglas Fraser Hannah on 5 December 2009 (2 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Return made up to 05/12/08; full list of members (4 pages)
9 December 2008Return made up to 05/12/08; full list of members (4 pages)
19 December 2007Return made up to 05/12/07; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Return made up to 05/12/07; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2006Return made up to 05/12/06; full list of members (7 pages)
21 December 2006Return made up to 05/12/06; full list of members (7 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 December 2005Return made up to 05/12/05; full list of members (7 pages)
7 December 2005Return made up to 05/12/05; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(7 pages)
4 January 2005Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2003Return made up to 05/12/03; full list of members (7 pages)
30 December 2003Return made up to 05/12/03; full list of members (7 pages)
16 December 2002Return made up to 05/12/02; full list of members (7 pages)
16 December 2002Return made up to 05/12/02; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
8 January 2002Return made up to 05/12/01; full list of members (6 pages)
8 January 2002Return made up to 05/12/01; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
6 March 2001Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page)
6 March 2001Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page)
14 December 2000Return made up to 05/12/00; full list of members (6 pages)
14 December 2000Return made up to 05/12/00; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 5 April 2000 (4 pages)
21 August 2000Accounts for a small company made up to 5 April 2000 (4 pages)
21 August 2000Accounts for a small company made up to 5 April 2000 (4 pages)
23 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1999Memorandum and Articles of Association (4 pages)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1999Memorandum and Articles of Association (4 pages)
10 September 1999Accounts for a small company made up to 5 April 1999 (4 pages)
10 September 1999Accounts for a small company made up to 5 April 1999 (4 pages)
10 September 1999Accounts for a small company made up to 5 April 1999 (4 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
6 January 1999Return made up to 05/12/98; full list of members (6 pages)
6 January 1999Return made up to 05/12/98; full list of members (6 pages)
7 October 1998Accounting reference date extended from 31/12/98 to 05/04/99 (1 page)
7 October 1998Accounting reference date extended from 31/12/98 to 05/04/99 (1 page)
16 January 1998Ad 05/12/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 January 1998Ad 05/12/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998Registered office changed on 06/01/98 from: 83 wangside drive glasgow G13 2SX (1 page)
6 January 1998New secretary appointed;new director appointed (2 pages)
6 January 1998Secretary resigned (1 page)
6 January 1998Director resigned (1 page)
6 January 1998Registered office changed on 06/01/98 from: 83 wangside drive glasgow G13 2SX (1 page)
6 January 1998New secretary appointed;new director appointed (2 pages)
6 January 1998Director resigned (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998Secretary resigned (1 page)
5 December 1997Incorporation (12 pages)
5 December 1997Incorporation (12 pages)