Company NameBeech House (Partington) Limited
DirectorsGeorge Khanijau and Chestnut House Nursing Home Limited
Company StatusActive
Company Number02535852
CategoryPrivate Limited Company
Incorporation Date31 August 1990(33 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George Khanijau
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(17 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Secretary NameMr George Khanijau
NationalityBritish
StatusCurrent
Appointed27 February 2008(17 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameChestnut House Nursing Home Limited (Corporation)
StatusCurrent
Appointed27 February 2008(17 years, 6 months after company formation)
Appointment Duration16 years, 2 months
Correspondence AddressChestnut House Hawarden Road
Hope
Clwyd
LL12 9NH
Wales
Director NameSteven Paul McDermott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration16 years, 6 months (resigned 27 February 2008)
RoleManager
Correspondence AddressBeech House Manchester Road
Partington
Manchester
Lancashire
M31 4DJ
Secretary NameLorraine Cockburn
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration16 years, 6 months (resigned 27 February 2008)
RoleCompany Director
Correspondence AddressBeech House Manchester Road
Partington
Manchester
Lancashire
M31 4DJ

Contact

Websiterosewoodhealthcaregroup.co.uk
Telephone01925 756308
Telephone regionWarrington

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Rosewood Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£973,012
Cash£7,205
Current Liabilities£44,024

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

3 October 2019Delivered on: 16 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 February 2008Delivered on: 29 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
27 February 2008Delivered on: 29 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beech house manchester road partington manchester and 30 manchester road partington manchester and 32 manchester road partington manchester, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 November 2019Delivered on: 12 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold property known as beech house care home, manchester road, partington, manchester, M31 4DJ, (land registry title no: GM391993) and the leasehold property known as 30 manchester road, partington, manchester, M31 4DJ, (land registry title no: GM516194) and the leasehold property known as 32 manchester road, partington, manchester, M31 4DJ (land registry title no: GM516193).
Outstanding
7 March 1995Delivered on: 10 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 June 2006Delivered on: 15 June 2006
Satisfied on: 6 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a beech house, manchester road, partington t/no GM391993. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 December 1998Delivered on: 12 January 1999
Satisfied on: 1 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage- 384 worsley road,winton,salford,greater manchester.t/no.la 176982.. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 September 1998Delivered on: 18 September 1998
Satisfied on: 1 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of manchester road partington manchester k/a lynwood respite care centre. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 July 1998Delivered on: 21 July 1998
Satisfied on: 6 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 machester road partington manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 July 1998Delivered on: 21 July 1998
Satisfied on: 6 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 manchester road partington manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
18 September 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
12 November 2019Registration of charge 025358520010, created on 8 November 2019 (8 pages)
16 October 2019Registration of charge 025358520009, created on 3 October 2019 (4 pages)
2 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
3 October 2018Registered office address changed from Mitchell Charlesworth Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 3 October 2018 (1 page)
3 October 2018Director's details changed for Mr George Khanijau on 3 October 2018 (2 pages)
3 October 2018Secretary's details changed for Mr George Khanijau on 3 October 2018 (1 page)
5 September 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 September 2010Director's details changed for Chestnut Nursing Home Limited on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Chestnut Nursing Home Limited on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Chestnut Nursing Home Limited on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 December 2008Return made up to 31/08/08; full list of members (5 pages)
15 December 2008Return made up to 31/08/08; full list of members (5 pages)
12 December 2008Location of debenture register (1 page)
12 December 2008Location of debenture register (1 page)
12 December 2008Location of register of members (1 page)
12 December 2008Location of register of members (1 page)
10 April 2008Director appointed chestnut nursing home LIMITED (2 pages)
10 April 2008Director appointed chestnut nursing home LIMITED (2 pages)
17 March 2008Appointment terminated secretary lorraine cockburn (1 page)
17 March 2008Director and secretary appointed george khanijau (2 pages)
17 March 2008Appointment terminated director steven mcdermott (1 page)
17 March 2008Appointment terminated director steven mcdermott (1 page)
17 March 2008Director and secretary appointed george khanijau (2 pages)
17 March 2008Appointment terminated secretary lorraine cockburn (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
8 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2008Declaration of assistance for shares acquisition (5 pages)
8 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2008Registered office changed on 08/03/2008 from beech house manchester road partington manchester, M31 4DJ (1 page)
8 March 2008Declaration of assistance for shares acquisition (6 pages)
8 March 2008Declaration of assistance for shares acquisition (5 pages)
8 March 2008Declaration of assistance for shares acquisition (6 pages)
8 March 2008Registered office changed on 08/03/2008 from beech house manchester road partington manchester, M31 4DJ (1 page)
29 February 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 September 2007Return made up to 31/08/07; no change of members (6 pages)
21 September 2007Return made up to 31/08/07; no change of members (6 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 November 2006Return made up to 31/08/06; full list of members (6 pages)
14 November 2006Return made up to 31/08/06; full list of members (6 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 September 2005Return made up to 31/08/05; full list of members (6 pages)
22 September 2005Return made up to 31/08/05; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 October 2004Return made up to 31/08/04; full list of members (6 pages)
13 October 2004Return made up to 31/08/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 September 2003Return made up to 31/08/03; full list of members (6 pages)
10 September 2003Return made up to 31/08/03; full list of members (6 pages)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 October 2002Return made up to 31/08/02; full list of members (6 pages)
10 October 2002Return made up to 31/08/02; full list of members (6 pages)
27 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
29 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 September 2001Return made up to 31/08/01; full list of members (6 pages)
14 September 2001Return made up to 31/08/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
18 September 2000Return made up to 31/08/00; full list of members (6 pages)
18 September 2000Return made up to 31/08/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 September 1999Return made up to 31/08/99; no change of members (4 pages)
24 September 1999Return made up to 31/08/99; no change of members (4 pages)
27 April 1999Accounts for a small company made up to 30 September 1998 (9 pages)
27 April 1999Accounts for a small company made up to 30 September 1998 (9 pages)
13 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1999Particulars of mortgage/charge (4 pages)
12 January 1999Particulars of mortgage/charge (4 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Return made up to 31/08/98; no change of members (4 pages)
3 September 1998Return made up to 31/08/98; no change of members (4 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
25 September 1997Return made up to 31/08/97; full list of members (6 pages)
25 September 1997Return made up to 31/08/97; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
19 September 1996Return made up to 31/08/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 September 1996Return made up to 31/08/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1996Accounts for a small company made up to 30 September 1995 (10 pages)
2 September 1996Accounts for a small company made up to 30 September 1995 (10 pages)
30 June 1996Accounts for a small company made up to 30 September 1994 (10 pages)
30 June 1996Accounts for a small company made up to 30 September 1994 (10 pages)
13 October 1995Return made up to 31/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 October 1995Return made up to 31/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 August 1994Accounts for a small company made up to 30 September 1993 (13 pages)
3 August 1994Accounts for a small company made up to 30 September 1993 (13 pages)
23 July 1993Accounts for a small company made up to 30 September 1992 (13 pages)
23 July 1993Accounts for a small company made up to 30 September 1992 (13 pages)
4 November 1992Return made up to 31/08/92; no change of members (4 pages)
4 November 1992Return made up to 31/08/92; no change of members (4 pages)
10 July 1992Accounts for a small company made up to 30 September 1991 (11 pages)
10 July 1992Accounts for a small company made up to 30 September 1991 (11 pages)
5 September 1991Return made up to 31/08/91; full list of members (6 pages)
5 September 1991Return made up to 31/08/91; full list of members (6 pages)