Beechwood Cancer Care Centre STOCKPORT


Founded in 1991, Beechwood Cancer Care Centre, classified under reg no. 02650841 is an active company. Currently registered at Beechwood Cancer Care Centre SK3 8LS, Stockport the company has been in the business for 33 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 21st December 1995 Beechwood Cancer Care Centre is no longer carrying the name Stockport Terminal Care Trust.

The firm has 5 directors, namely Penny H., Christian E. and Peter B. and others. Of them, Ian C. has been with the company the longest, being appointed on 8 December 2014 and Penny H. has been with the company for the least time - from 1 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beechwood Cancer Care Centre Address / Contact

Office Address Beechwood Cancer Care Centre
Office Address2 Chelford Grove
Town Stockport
Post code SK3 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02650841
Date of Incorporation Wed, 2nd Oct 1991
Industry Other human health activities
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 16th Oct 2023 (2023-10-16)
Last confirmation statement dated Sun, 2nd Oct 2022

Company staff

Penny H.

Position: Director

Appointed: 01 January 2023

Christian E.

Position: Director

Appointed: 10 February 2022

Peter B.

Position: Director

Appointed: 28 April 2020

John S.

Position: Director

Appointed: 20 May 2019

Ian C.

Position: Director

Appointed: 08 December 2014

John S.

Position: Director

Appointed: 19 June 2017

Resigned: 28 February 2019

Anthony W.

Position: Director

Appointed: 20 June 2016

Resigned: 20 May 2019

Danila A.

Position: Director

Appointed: 13 October 2015

Resigned: 22 March 2022

Paul H.

Position: Director

Appointed: 10 December 2012

Resigned: 16 October 2018

Graham H.

Position: Director

Appointed: 12 December 2011

Resigned: 09 December 2013

Graham T.

Position: Director

Appointed: 12 December 2011

Resigned: 28 February 2019

Michael R.

Position: Director

Appointed: 12 December 2011

Resigned: 09 December 2013

Nigel N.

Position: Director

Appointed: 11 January 2011

Resigned: 03 November 2011

Amanda M.

Position: Director

Appointed: 11 January 2011

Resigned: 30 September 2014

John S.

Position: Director

Appointed: 11 January 2011

Resigned: 30 September 2014

David C.

Position: Director

Appointed: 11 January 2011

Resigned: 29 November 2021

Alison T.

Position: Director

Appointed: 13 October 2010

Resigned: 03 September 2011

Alan B.

Position: Director

Appointed: 13 October 2010

Resigned: 06 June 2016

Iftikhar A.

Position: Director

Appointed: 13 October 2010

Resigned: 17 November 2014

Beverley M.

Position: Director

Appointed: 21 October 2009

Resigned: 04 February 2015

Reuben F.

Position: Director

Appointed: 09 June 2008

Resigned: 28 February 2019

Sandra S.

Position: Director

Appointed: 09 June 2008

Resigned: 10 February 2022

Anthony H.

Position: Director

Appointed: 03 December 2007

Resigned: 17 August 2009

John F.

Position: Director

Appointed: 19 February 2007

Resigned: 30 June 2008

Alan S.

Position: Secretary

Appointed: 09 October 2006

Resigned: 26 November 2010

Alan S.

Position: Director

Appointed: 09 October 2006

Resigned: 26 November 2010

Anthony W.

Position: Director

Appointed: 17 October 2005

Resigned: 30 September 2011

Susan W.

Position: Director

Appointed: 01 August 2005

Resigned: 21 October 2009

Jacqueline C.

Position: Director

Appointed: 09 January 2004

Resigned: 28 February 2019

Frank B.

Position: Director

Appointed: 01 May 2003

Resigned: 22 July 2009

Stewart R.

Position: Director

Appointed: 23 October 2002

Resigned: 28 May 2003

John L.

Position: Director

Appointed: 21 August 2002

Resigned: 18 January 2011

Graham T.

Position: Director

Appointed: 21 August 2002

Resigned: 19 November 2007

Peter G.

Position: Secretary

Appointed: 17 July 2002

Resigned: 30 September 2007

Andrew D.

Position: Director

Appointed: 13 July 2001

Resigned: 24 January 2003

Peter G.

Position: Director

Appointed: 13 July 2001

Resigned: 30 September 2007

Satish M.

Position: Director

Appointed: 13 February 2001

Resigned: 28 February 2019

Susan Y.

Position: Director

Appointed: 26 January 2001

Resigned: 24 July 2002

Arthur W.

Position: Director

Appointed: 20 December 2000

Resigned: 24 June 2009

Sheila J.

Position: Secretary

Appointed: 01 July 2000

Resigned: 31 March 2002

John M.

Position: Director

Appointed: 01 April 2000

Resigned: 17 July 2006

Sheila J.

Position: Director

Appointed: 01 April 2000

Resigned: 31 March 2002

Marjorie W.

Position: Director

Appointed: 01 April 2000

Resigned: 22 March 2019

Michael B.

Position: Director

Appointed: 10 July 1996

Resigned: 20 January 1999

Lesley H.

Position: Director

Appointed: 14 November 1995

Resigned: 10 July 1996

Peter A.

Position: Director

Appointed: 14 November 1995

Resigned: 23 October 2002

Anthony J.

Position: Director

Appointed: 14 November 1995

Resigned: 14 April 1999

Patricia G.

Position: Director

Appointed: 02 October 1991

Resigned: 01 July 2000

Patricia G.

Position: Secretary

Appointed: 02 October 1991

Resigned: 01 July 2000

Richard F.

Position: Director

Appointed: 02 October 1991

Resigned: 13 November 1995

Company previous names

Stockport Terminal Care Trust December 21, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand966 5471 351 364
Current Assets1 093 7351 429 105
Debtors127 18877 741
Net Assets Liabilities1 570 3411 858 650
Other Debtors2 72114 146
Other
Charity Funds37 5541 858 650
Charity Registration Number England Wales 1 006 015
Cost Charitable Activity147 482457 520
Donations Legacies9 514458 532
Expenditure676 057796 816
Expenditure Material Fund 796 816
Further Item Donations Legacies Component Total Donations Legacies80 013133 174
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities173 518182 221
Gift Aid254 017262 102
Income Endowments1 022 6251 126 994
Income From Charitable Activity386 907342 597
Income From Other Trading Activities173 518182 221
Income Material Fund 1 126 994
Investment Income426 521
Legacies43 23083 594
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses336 912330 178
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P6000011
Other Income67 832114 273
Accrued Liabilities17 29932 909
Accumulated Amortisation Impairment Intangible Assets5 9019 177
Accumulated Depreciation Impairment Property Plant Equipment302 400263 121
Amortisation Expense Intangible Assets2 9503 276
Amounts Owed By Group Undertakings25 65126 619
Average Number Employees During Period1919
Bank Borrowings42 392 
Bank Borrowings Overdrafts14 076 
Creditors42 39250 544
Depreciation Expense Property Plant Equipment23 66120 873
Disposals Decrease In Depreciation Impairment Property Plant Equipment 60 152
Disposals Property Plant Equipment 137 754
Fixed Assets577 461480 089
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 5211 927
Gain Loss On Disposals Property Plant Equipment 108 398
Increase From Amortisation Charge For Year Intangible Assets 3 276
Increase From Depreciation Charge For Year Property Plant Equipment 20 873
Intangible Assets13 76914 104
Intangible Assets Gross Cost19 67023 281
Investments Fixed Assets11
Investments In Group Undertakings1 
Net Assets Liabilities Subsidiaries4 9844 984
Net Current Assets Liabilities1 035 2721 420 430
Other Creditors3 9522 301
Percentage Class Share Held In Subsidiary 100
Prepayments47 71221 371
Property Plant Equipment Gross Cost866 091615 030
Total Additions Including From Business Combinations Intangible Assets 3 611
Total Additions Including From Business Combinations Property Plant Equipment 768
Total Assets Less Current Liabilities1 612 7331 858 650
Trade Creditors Trade Payables10 6912 309
Trade Debtors Trade Receivables51 10415 605

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 20th, December 2023
Free Download (38 pages)

Company search

Advertisements