Beech Lodge Limited CHESTERFIELD


Beech Lodge started in year 1994 as Private Limited Company with registration number 02989363. The Beech Lodge company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Chesterfield at Unit 3. Postal code: S41 7JD.

Currently there are 2 directors in the the firm, namely Nadim A. and Saleem H.. In addition one secretary - Saleem H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sajid Q. who worked with the the firm until 7 January 1999.

Beech Lodge Limited Address / Contact

Office Address Unit 3
Office Address2 Old Brick Works Lane
Town Chesterfield
Post code S41 7JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02989363
Date of Incorporation Fri, 11th Nov 1994
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Nadim A.

Position: Director

Appointed: 18 January 2016

Saleem H.

Position: Secretary

Appointed: 07 January 1999

Saleem H.

Position: Director

Appointed: 07 January 1999

Jaiwaidi H.

Position: Director

Appointed: 16 March 2007

Resigned: 18 January 2016

Abdul S.

Position: Director

Appointed: 07 January 1999

Resigned: 16 March 2007

Daniel D.

Position: Nominee Secretary

Appointed: 11 November 1994

Resigned: 11 November 1994

Sidney L.

Position: Director

Appointed: 11 November 1994

Resigned: 07 January 1999

Daniel D.

Position: Nominee Director

Appointed: 11 November 1994

Resigned: 11 November 1994

Betty D.

Position: Nominee Director

Appointed: 11 November 1994

Resigned: 11 November 1994

Sajid Q.

Position: Director

Appointed: 11 November 1994

Resigned: 06 March 2007

Sajid Q.

Position: Secretary

Appointed: 11 November 1994

Resigned: 07 January 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Hermes Care Limited from Chesterfield, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hermes Care Limited

3 Old Brick Works Lane, Chesterfield, S41 7JD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07429058
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-12-312016-12-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth91 52815 206-29 17213 29980 696       
Balance Sheet
Cash Bank On Hand    489151 210191 19120 396221 769516 020273 230112 049
Current Assets57 05575 064158 8528 79812 513189 939275 869102 333314 264588 600324 722207 524
Debtors56 35570 03664 3638 22911 52438 22984 17881 43791 99572 08050 99294 975
Net Assets Liabilities     1 679 4801 759 7491 844 0901 914 0492 100 9661 712 8031 886 102
Other Debtors    109 576 1 750     
Property Plant Equipment    582 3252 218 5782 210 5752 159 1192 107 2312 102 4022 058 9202 404 518
Total Inventories    500500500500500500500 
Cash Bank In Hand2004 52893 98969489       
Net Assets Liabilities Including Pension Asset Liability91 52815 206-29 17213 29980 696       
Stocks Inventory500500500500500       
Tangible Fixed Assets444 697435 540435 028553 703582 325       
Reserves/Capital
Called Up Share Capital205 000205 000205 000205 000205 000       
Profit Loss Account Reserve-113 472-189 794-234 172-191 701-124 304       
Shareholder Funds91 52815 206-29 17213 29980 696       
Other
Accrued Liabilities Deferred Income    51 16449 58519 38519 08016 29526 87940 51552 563
Accumulated Depreciation Impairment Property Plant Equipment    432 739321 893381 379438 833489 227382 168438 548422 180
Administrative Expenses    121 123       
Amounts Owed By Group Undertakings           11 183
Amounts Owed To Group Undertakings     365 214432 366104 830144 5213 28622 61711 528
Average Number Employees During Period       230745346
Bank Borrowings Overdrafts    267 100    42 09432 38822 437
Comprehensive Income Expense     1 598 784   186 91756 837343 299
Corporation Tax Payable      2 07424 49425 66552 53535 19517 614
Creditors    623 718515 737523 295221 262323 74642 09432 38822 437
Dividends Paid          445 000170 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases         4 3681 191 
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax     -190 000      
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     1 658 554   -6 130 341 499
Income Tax Expense Credit On Components Other Comprehensive Income     190 000   18 30047 00085 400
Increase From Depreciation Charge For Year Property Plant Equipment     28 88679 48662 45460 39420 14656 38020 131
Net Current Assets Liabilities-187 373-173 152-108 066-266 520-501 629-325 798-247 426-118 929-9 482242 958-58 829-156 279
Number Shares Issued Fully Paid      205 000205 000    
Other Creditors    242 197   50 50366 127147 646160 741
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 0005 00010 000   
Other Disposals Property Plant Equipment      20 0005 00010 000   
Other Taxation Social Security Payable    20 3706 810  65 90972 05972 98855 603
Par Value Share 1111 11    
Prepayments Accrued Income    1 5671 0531 0361 5556 7923 08040 05622 017
Profit Loss    67 397130 23080 26984 34169 959211 347103 83787 200
Property Plant Equipment Gross Cost    1 015 0642 540 4712 591 9542 597 9522 596 4582 484 5702 497 4682 826 698
Provisions For Liabilities Balance Sheet Subtotal     213 300203 400196 100183 700202 300254 900339 700
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -139 732   -127 205 -36 499
Total Additions Including From Business Combinations Property Plant Equipment     6 58571 48310 9988 50621 44712 89824 230
Total Assets Less Current Liabilities257 324262 388326 962287 18380 6961 892 7801 963 1492 040 1902 097 7492 345 3602 000 0912 248 239
Total Increase Decrease From Revaluations Property Plant Equipment     1 518 822   -133 335 305 000
Trade Creditors Trade Payables    283 80294 12869 47072 85820 853116 85054 88455 802
Trade Debtors Trade Receivables    9 95737 17681 39279 88285 20369 00010 93661 775
Transfers To From Retained Earnings Increase Decrease In Equity      -26 464-28 171-23 171 -30 892 
Creditors Due After One Year160 666247 182356 134273 884        
Creditors Due Within One Year244 428248 216266 918275 318514 142       
Number Shares Allotted 205 000205 000205 000205 000       
Provisions For Liabilities Charges5 130           
Secured Debts225 670343 660444 589397 209267 100       
Share Capital Allotted Called Up Paid205 000205 000205 000205 000205 000       
Tangible Fixed Assets Additions 7 20016 436145 01058 122       
Tangible Fixed Assets Cost Or Valuation788 296795 496811 932956 9421 015 064       
Tangible Fixed Assets Depreciation343 599359 956376 904403 239432 739       
Tangible Fixed Assets Depreciation Charged In Period 16 35716 94826 33529 500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 4th, December 2023
Free Download (11 pages)

Company search

Advertisements