Beech Tree Domiciliary Limited COVENTRY


Beech Tree Domiciliary started in year 2013 as Private Limited Company with registration number 08491310. The Beech Tree Domiciliary company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Coventry at 1110 Elliott Court Coventry Business Park. Postal code: CV5 6UB.

The firm has 3 directors, namely Amjad M., Rehana K. and Sujahan J.. Of them, Sujahan J. has been with the company the longest, being appointed on 4 October 2017 and Amjad M. has been with the company for the least time - from 22 August 2023. As of 14 May 2024, there were 2 ex directors - Paul C., Navneet J. and others listed below. There were no ex secretaries.

Beech Tree Domiciliary Limited Address / Contact

Office Address 1110 Elliott Court Coventry Business Park
Office Address2 Herald Avenue
Town Coventry
Post code CV5 6UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08491310
Date of Incorporation Tue, 16th Apr 2013
Industry Residential care activities for the elderly and disabled
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Amjad M.

Position: Director

Appointed: 22 August 2023

Rehana K.

Position: Director

Appointed: 30 November 2017

Sujahan J.

Position: Director

Appointed: 04 October 2017

Paul C.

Position: Director

Appointed: 01 December 2015

Resigned: 04 October 2017

Navneet J.

Position: Director

Appointed: 16 April 2013

Resigned: 04 October 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats researched, there is Rehability Uk Community Ltd from Coventry, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Aunjali J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rehability Uk Community Ltd

1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09636341
Notified on 4 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aunjali J.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul C.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Navneet J.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth37 78453 71683 969       
Balance Sheet
Cash Bank In Hand25 64152 146111 984       
Cash Bank On Hand  111 98424 99853 76012 93018 58834 0689 26122 845
Current Assets26 86152 146112 34429 12797 064238 834296 083442 886654 800462 754
Debtors1 220 3604 12943 304225 904277 495408 818645 539439 909
Net Assets Liabilities  78 60025 86346 604   433 866291 370
Other Debtors  360   65 000105 000125 000156 617
Property Plant Equipment  26 84577 355      
Tangible Fixed Assets31 10636 21926 845       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve37 68453 61683 869       
Shareholder Funds37 78453 71683 969       
Other
Accrued Liabilities   1 98221 80923 32025 22927 19846 6067 014
Accumulated Depreciation Impairment Property Plant Equipment  25 02138 385      
Amounts Owed By Group Undertakings    28 257196 076198 727287 483506 945271 761
Amounts Owed To Group Undertakings      15 86915 000 20 418
Average Number Employees During Period   14182521222015
Corporation Tax Payable   56 26818 85119 24414 80715 14215 45116 355
Creditors  55 22076 64550 46090 306135 154144 912220 93443 053
Creditors Due Within One Year20 18334 64955 220       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    38 385     
Disposals Property Plant Equipment    115 740     
Future Minimum Lease Payments Under Non-cancellable Operating Leases       16 14116 9235 040
Increase From Depreciation Charge For Year Property Plant Equipment   13 364      
Net Current Assets Liabilities6 67817 49757 124-47 51846 604148 528160 929297 974433 866334 423
Number Shares Allotted100100100       
Number Shares Issued Fully Paid    100100100100100100
Other Creditors  39 04918 04343217 63213 6156 3466 2153 685
Other Taxation Social Security Payable  16 1712 3344 33215 80851 50361 54861 04843 053
Par Value Share111 111111
Prepayments Accrued Income    15 04716 10713 76816 33513 59411 391
Property Plant Equipment Gross Cost  51 866115 740      
Provisions For Liabilities Balance Sheet Subtotal  5 3693 974      
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions34 43417 432        
Tangible Fixed Assets Cost Or Valuation34 43451 866        
Tangible Fixed Assets Depreciation3 32815 64725 021       
Tangible Fixed Assets Depreciation Charged In Period3 32812 3199 374       
Total Additions Including From Business Combinations Property Plant Equipment   63 874      
Total Assets Less Current Liabilities37 78453 71683 96929 83746 604148 528160 929297 974433 866334 423
Trade Creditors Trade Payables   15 03614 30214 13119 67891 61456 961
Trade Debtors Trade Receivables   4 129 13 721   140

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on 2023/08/22.
filed on: 24th, August 2023
Free Download (2 pages)

Company search

Advertisements