Company NameBeech House School Limited
DirectorKevin Alan Sartain
Company StatusActive
Company Number02858947
CategoryPrivate Limited Company
Incorporation Date4 October 1993(30 years, 7 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Kevin Alan Sartain
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2001(8 years after company formation)
Appointment Duration22 years, 6 months
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address184 Manchester Road
Rochdale
Lancashire
OL11 4JQ
Secretary NameMrs Kim Theresa Sartain
NationalityEnglish
StatusCurrent
Appointed12 October 2001(8 years after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184 Manchester Road
Rochdale
Lancashire
OL11 4JQ
Director NameHeather Barber
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleTeacher
Correspondence AddressCreek Cottage
Little Petherick
Wadebridge
Cornwall
PL27 7QT
Director NameIan Robert Barber
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleTeacher
Correspondence AddressCreek Cottage
Little Petherick
Wadebridge
Cornwall
PL27 7QT
Secretary NameIan Robert Barber
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleTeacher
Correspondence AddressCreek Cottage
Little Petherick
Wadebridge
Cornwall
PL27 7QT
Secretary NameJohn Puddifoot
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Director NameTrade Reports Plc (Corporation)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence AddressFourways House
16 Tariff Street
Manchester
M1 2FL

Contact

Websitebeechhouseschool.co.uk
Email address[email protected]
Telephone01706 646309
Telephone regionRochdale

Location

Registered Address184 Manchester Road
Rochdale
Lancashire
OL11 4JQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

200 at £1Kevin Sartain
100.00%
Ordinary

Financials

Year2014
Net Worth£86,952
Cash£3,338
Current Liabilities£237,442

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

1 June 2022Delivered on: 8 June 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 March 2020Delivered on: 19 March 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
2 November 2007Delivered on: 8 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
15 August 2005Delivered on: 2 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a glebe house school, broadfield style, drake street, rochdale t/nos. GM194904 and LA168339.
Outstanding

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
22 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
8 June 2022Registration of charge 028589470004, created on 1 June 2022 (82 pages)
13 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
24 May 2021Confirmation statement made on 30 July 2020 with no updates (3 pages)
24 May 2021Satisfaction of charge 1 in full (1 page)
3 March 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
1 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
19 March 2020Registration of charge 028589470003, created on 19 March 2020 (23 pages)
13 October 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
13 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
6 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 June 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (3 pages)
8 June 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (3 pages)
25 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 200
(4 pages)
25 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 200
(4 pages)
25 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 200
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 200
(4 pages)
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 200
(4 pages)
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 200
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200
(4 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200
(4 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 October 2009Secretary's details changed for Kim Theresa Sartain on 8 October 2009 (1 page)
9 October 2009Secretary's details changed for Kim Theresa Sartain on 8 October 2009 (1 page)
9 October 2009Director's details changed for Kevin Alan Sartain on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Kevin Alan Sartain on 8 October 2009 (2 pages)
9 October 2009Secretary's details changed for Kim Theresa Sartain on 8 October 2009 (1 page)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Kevin Alan Sartain on 8 October 2009 (2 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 October 2008Return made up to 04/10/08; full list of members (3 pages)
7 October 2008Return made up to 04/10/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
16 October 2007Return made up to 04/10/07; full list of members (2 pages)
16 October 2007Return made up to 04/10/07; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 November 2006Return made up to 04/10/06; full list of members (2 pages)
27 November 2006Return made up to 04/10/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 January 2006Return made up to 04/10/05; full list of members (6 pages)
10 January 2006Return made up to 04/10/05; full list of members (6 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
3 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 September 2004Return made up to 04/10/04; full list of members (6 pages)
29 September 2004Return made up to 04/10/04; full list of members (6 pages)
4 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
4 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
10 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
16 August 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
17 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
1 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
31 October 2001Return made up to 04/10/01; full list of members (6 pages)
31 October 2001Return made up to 04/10/01; full list of members (6 pages)
15 October 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
15 October 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
5 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 October 2000Return made up to 04/10/00; full list of members (6 pages)
12 October 2000Return made up to 04/10/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
8 October 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 October 1997Return made up to 04/10/97; no change of members (4 pages)
1 October 1997Return made up to 04/10/97; no change of members (4 pages)
8 September 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
8 September 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
24 October 1996Return made up to 04/10/96; full list of members (6 pages)
24 October 1996Return made up to 04/10/96; full list of members (6 pages)
21 September 1995Return made up to 04/10/95; no change of members (4 pages)
21 September 1995Return made up to 04/10/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 May 1995Ad 01/01/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
3 May 1995Ad 01/01/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
4 October 1993Incorporation (13 pages)
4 October 1993Incorporation (13 pages)