Company NameBeverley Park Nursing Home Limited
DirectorsJean Helen Adams and Victoria Adams
Company StatusActive
Company Number04903803
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 6 months ago)
Previous NameTekax Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jean Helen Adams
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(1 month after company formation)
Appointment Duration20 years, 5 months
RoleNurse
Country of ResidenceEngland
Correspondence Address30 Lime Grove
Timperley
Altrincham
Cheshire
WA15 6PJ
Secretary NameVictoria Adams
NationalityBritish
StatusCurrent
Appointed21 October 2003(1 month after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address38 Lee Avenue
Broadheath
Altrincham
Cheshire
WA14 5HR
Director NameMiss Victoria Adams
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2008(4 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleRegistered Manager
Country of ResidenceEngland
Correspondence Address3 Bowdon View Cottages Coe Lane
Millington
Altrincham
Cheshire
WA14 3QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst House Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jean Helen Adams & Vicky Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£17,231
Cash£7,421
Current Liabilities£12,910

Accounts

Latest Accounts31 October 2021 (2 years, 4 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year ago)
Next Return Due29 March 2024 (0 days from now)

Charges

20 April 2012Delivered on: 3 May 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
19 March 2008Delivered on: 27 March 2008
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.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
21 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
7 December 2018Unaudited abridged accounts made up to 31 October 2018 (8 pages)
25 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
27 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 January 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
25 January 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
6 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(5 pages)
23 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(5 pages)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(5 pages)
25 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 September 2010Director's details changed for Victoria Adams on 18 September 2010 (2 pages)
29 September 2010Director's details changed for Jean Helen Adams on 18 September 2010 (2 pages)
29 September 2010Director's details changed for Jean Helen Adams on 18 September 2010 (2 pages)
29 September 2010Director's details changed for Victoria Adams on 18 September 2010 (2 pages)
29 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
10 August 2009Director appointed victoria adams (2 pages)
10 August 2009Director appointed victoria adams (2 pages)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 July 2009Registered office changed on 15/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page)
15 July 2009Registered office changed on 15/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page)
23 September 2008Return made up to 18/09/08; full list of members (3 pages)
23 September 2008Return made up to 18/09/08; full list of members (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 March 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
11 March 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
26 September 2007Return made up to 18/09/07; full list of members (2 pages)
26 September 2007Return made up to 18/09/07; full list of members (2 pages)
28 February 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
28 February 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
3 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
20 March 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
14 October 2005Return made up to 18/09/05; full list of members (6 pages)
14 October 2005Return made up to 18/09/05; full list of members (6 pages)
9 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
9 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
18 January 2005Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
18 January 2005Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
18 January 2005Registered office changed on 18/01/05 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
18 January 2005Registered office changed on 18/01/05 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
30 September 2004Return made up to 18/09/04; full list of members (6 pages)
30 September 2004Return made up to 18/09/04; full list of members (6 pages)
19 December 2003Company name changed tekax LIMITED\certificate issued on 19/12/03 (3 pages)
19 December 2003Company name changed tekax LIMITED\certificate issued on 19/12/03 (3 pages)
21 November 2003Director resigned (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003New director appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 788-790 finchley road london NW11 7TJ (1 page)
27 October 2003Registered office changed on 27/10/03 from: 788-790 finchley road london NW11 7TJ (1 page)
18 September 2003Incorporation (16 pages)
18 September 2003Incorporation (16 pages)