Beechrise Limited POOLE


Beechrise started in year 1996 as Private Limited Company with registration number 03205283. The Beechrise company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Poole at Suite 8 Bourne Gate. Postal code: BH12 1DY.

Currently there are 3 directors in the the company, namely Gail S., Geoffrey H. and Lauren H.. In addition one secretary - Gail S. - is with the firm. As of 27 April 2024, there was 1 ex director - Gail S.. There were no ex secretaries.

Beechrise Limited Address / Contact

Office Address Suite 8 Bourne Gate
Office Address2 25 Bourne Valley Road
Town Poole
Post code BH12 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03205283
Date of Incorporation Thu, 30th May 1996
Industry Other human health activities
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Gail S.

Position: Director

Appointed: 10 May 2003

Gail S.

Position: Secretary

Appointed: 17 July 1996

Geoffrey H.

Position: Director

Appointed: 17 July 1996

Lauren H.

Position: Director

Appointed: 17 July 1996

Gail S.

Position: Director

Appointed: 17 July 1996

Resigned: 31 March 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 May 1996

Resigned: 17 July 1996

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1996

Resigned: 17 July 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Geoffrey H. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Lauren H. This PSC owns 25-50% shares.

Geoffrey H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Lauren H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth-85 221-63 908     
Balance Sheet
Cash Bank On Hand 476154441 04521 40526 393
Current Assets48 68861 54063 37363 30777 783126 53329 341
Debtors45 55361 06463 35862 86376 738105 1282 948
Net Assets Liabilities -63 908-65 105-63 378-56 065-42 256-48 207
Other Debtors 54 17660 80753 60274 08296 850 
Property Plant Equipment 145 113140 861136 884133 140129 595126 217
Cash Bank In Hand3 135476     
Net Assets Liabilities Including Pension Asset Liability-85 221-63 908     
Tangible Fixed Assets148 023145 113     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-85 321-64 008     
Shareholder Funds-85 221-63 908     
Other
Accrued Liabilities  76 70093 47296 339140 16855 415
Accumulated Depreciation Impairment Property Plant Equipment 104 678108 930112 907116 651120 196123 574
Average Number Employees During Period 141515141411
Bank Borrowings 176 391163 001150 037133 377117 299101 471
Bank Overdrafts  9 623452   
Creditors 176 391163 001150 037133 377117 299101 471
Increase From Depreciation Charge For Year Property Plant Equipment  4 2523 9773 7443 5453 378
Net Current Assets Liabilities-44 316-30 722-40 893-48 852-54 652-53 545-72 953
Other Creditors 74 7461 2222 03618 73917 10324 122
Prepayments  772802825846611
Property Plant Equipment Gross Cost 249 791249 791249 791249 791249 791249 791
Provisions For Liabilities Balance Sheet Subtotal 1 9092 0721 3731 1761 007 
Taxation Social Security Payable 4 3563 3481 9533 3677 7657 315
Total Assets Less Current Liabilities103 707114 39199 96888 03278 48876 05053 264
Total Borrowings 176 391163 001150 037133 377117 299101 471
Trade Debtors Trade Receivables 6 8892 5518 4591 8317 4322 337
Creditors Due After One Year188 928176 390     
Creditors Due Within One Year93 00492 262     
Fixed Assets148 023145 113     
Instalment Debts Due After5 Years139 486123 749     
Number Shares Allotted100100     
Par Value Share 1     
Provisions For Liabilities Charges 1 909     
Value Shares Allotted100100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period extended from Wednesday 30th November 2022 to Wednesday 31st May 2023
filed on: 26th, August 2023
Free Download (1 page)

Company search

Advertisements