Company NameT.A.V.E. Beulah Services Ltd
DirectorOghenekevwe Eferakorho
Company StatusActive
Company NumberSC486560
CategoryPrivate Limited Company
Incorporation Date12 September 2014(9 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Oghenekevwe Eferakorho
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(same day as company formation)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address2 Grooms Cottage
Murieston House
Livingston
West Lothian
EH54 9AH
Scotland
Director NameMr Jite Eferakorho
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(same day as company formation)
RoleEducator
Country of ResidenceScotland
Correspondence Address4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Spiwe Birch
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2022(7 years, 8 months after company formation)
Appointment Duration5 months (resigned 26 October 2022)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside Millbank Road
Clovenfords
Galashiels
Scottish Borders
TD1 3LZ
Scotland
Director NameMrs Irene Beatrice Padfield-Room
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2022(7 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 October 2022)
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressRockmount, 21 Broughton Road
Biggar
ML12 6AN
Scotland

Location

Registered Address21 Young Street
Edinburgh
EH2 4HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Kevwe Eferakorho
80.00%
Ordinary
20 at £1Jite Eferakorho
20.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

7 December 2020Director's details changed for Mrs Kevwe Eferakorho on 7 December 2020 (2 pages)
21 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
29 November 2019Registered office address changed from 2 Grooms Cottage Murieston House Murieston Livingston West Lothian Scotland to 2 Grooms Cottage Murieston House Livingston West Lothian EH54 9AH on 29 November 2019 (1 page)
25 October 2019Director's details changed for Mrs Kevwe Eferakorho on 11 October 2019 (2 pages)
25 October 2019Director's details changed for Mr Jite Eferakorho on 11 October 2019 (2 pages)
28 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 30 September 2017 (6 pages)
27 October 2017Registered office address changed from 50 Hamilton Gardens Bathgate West Lothian EH48 2JA to 2 Grooms Cottage Murieston House Murieston Livingston West Lothian on 27 October 2017 (1 page)
27 October 2017Registered office address changed from 50 Hamilton Gardens Bathgate West Lothian EH48 2JA to 2 Grooms Cottage Murieston House Murieston Livingston West Lothian on 27 October 2017 (1 page)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
2 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
15 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
12 September 2014Incorporation
Statement of capital on 2014-09-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 September 2014Incorporation
Statement of capital on 2014-09-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)