Chester
Cheshire
CH2 2AZ
Wales
Director Name | Mrs Namukolo Claire Raven |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Industry 1 Overleigh Road Chester Cheshire CH4 7HL Wales |
Director Name | Ms Hannah Green |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Committee Member |
Country of Residence | United Kingdom |
Correspondence Address | Industry 1 Overleigh Road Chester Cheshire CH4 7HL Wales |
Director Name | Mrs Jean Elizabeth Hollis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Industry 1 Overleigh Road Chester Cheshire CH4 7HL Wales |
Secretary Name | Carl Seddon |
---|---|
Status | Resigned |
Appointed | 21 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE |
Secretary Name | Mr Robert James Raven |
---|---|
Status | Resigned |
Appointed | 05 August 2018(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2022) |
Role | Company Director |
Correspondence Address | Beehive Healthcare Ltd Northgate Avenue Chester CH2 2DX Wales |
Director Name | Mr Robert Raven |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2019) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE |
Registered Address | Industry 1 Overleigh Road Chester Cheshire CH4 7HL Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
12 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
28 January 2023 | Change of details for Namukolo Chimanda as a person with significant control on 1 January 2023 (2 pages) |
28 January 2023 | Registered office address changed from Beehive Healthcare Ltd Northgate Avenue Chester CH2 2DX England to Industry 1 Overleigh Road Chester Cheshire CH4 7HL on 28 January 2023 (1 page) |
28 January 2023 | Director's details changed for Ms Namukolo Claire Chimanda on 1 January 2023 (2 pages) |
30 August 2022 | Director's details changed for Ms Namukolo Claire Chimanda on 18 August 2022 (2 pages) |
6 June 2022 | Change of details for Namukolo Chimanda as a person with significant control on 1 January 2022 (3 pages) |
1 June 2022 | Termination of appointment of Robert James Raven as a secretary on 1 June 2022 (1 page) |
1 June 2022 | Registered office address changed from 37 37 Newry Court Chester Cheshire CH2 2AZ England to Beehive Healthcare Ltd Northgate Avenue Chester CH2 2DX on 1 June 2022 (1 page) |
5 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
17 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
14 August 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
27 July 2021 | Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE to 37 37 Newry Court Chester Cheshire CH2 2AZ on 27 July 2021 (1 page) |
27 July 2021 | Registered office address changed from 37 Newry Court 37 Newry Court Chester CH2 2AZ England to 37 37 Newry Court Chester Cheshire CH2 2AZ on 27 July 2021 (1 page) |
10 June 2021 | Appointment of Mrs Jean Elizabeth Hollis as a director on 10 June 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
21 July 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
5 July 2019 | Termination of appointment of Robert Raven as a director on 1 July 2019 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Ms Hannah Green as a director on 1 March 2019 (2 pages) |
1 March 2019 | Change of details for Namukolo Claire Chimanda as a person with significant control on 7 October 2017 (2 pages) |
27 February 2019 | Appointment of Mr Robert Raven as a director on 27 February 2019 (2 pages) |
16 August 2018 | Appointment of Mr Robert James Raven as a secretary on 5 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Carl Seddon as a secretary on 5 August 2018 (1 page) |
29 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
21 June 2017 | Incorporation of a Community Interest Company (60 pages) |
21 June 2017 | Incorporation of a Community Interest Company (60 pages) |