Company NameBeechwood (Liverpool) Ltd
DirectorMichael Denis Hartey
Company StatusActive
Company Number10355159
CategoryPrivate Limited Company
Incorporation Date1 September 2016(7 years, 8 months ago)
Previous NamesEmbrace Care Three Limited and Future Life Care Three Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Michael Denis Hartey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 Old Hall Road
Gatley
Cheadle
SK8 4BE
Director NameMs Patricia Lesley Lee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart Ground Floor & First Floor Two Parklands Buil
Parklands
Birmingham
B45 9PZ
Director NameMr David Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPart Ground Floor & First Floor Two Parklands Buil
Parklands
Birmingham
B45 9PZ

Location

Registered Address6-8 Old Hall Road
Gatley
Cheadle
SK8 4BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

17 January 2019Delivered on: 23 January 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on the north west side of beechwood road, cressington, liverpool, L19 0LD.
Outstanding
21 November 2018Delivered on: 27 November 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on the north west side of beechwood road, cressington, liverpool, L19 0LD.
Outstanding
29 June 2018Delivered on: 2 July 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on the north west side of beechwood road, cressington, liverpool, L19 0LD registered at hm land registry under title number MS375291.
Outstanding
30 September 2016Delivered on: 5 October 2016
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

5 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
5 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
21 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
27 November 2019Accounts for a small company made up to 31 March 2019 (9 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
10 May 2019Satisfaction of charge 103551590003 in full (1 page)
23 January 2019Registration of charge 103551590004, created on 17 January 2019 (39 pages)
29 November 2018Accounts for a small company made up to 31 March 2018 (9 pages)
27 November 2018Registration of charge 103551590003, created on 21 November 2018 (39 pages)
3 September 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
2 July 2018Registration of charge 103551590002, created on 29 June 2018 (51 pages)
21 March 2018Accounts for a small company made up to 30 March 2017 (7 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
26 October 2017Resolutions
  • RES13 ‐ The quorum for the transaction of business at a meeting of the directors is one eligble director. 17/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 October 2017Resolutions
  • RES13 ‐ The quorum for the transaction of business at a meeting of the directors is one eligble director. 17/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 October 2017Notification of Randomlight Limited as a person with significant control on 17 October 2017 (2 pages)
19 October 2017Notification of Randomlight Limited as a person with significant control on 19 October 2017 (2 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
17 October 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
17 October 2017Cessation of Future Lifestyles Group Limited as a person with significant control on 17 October 2017 (1 page)
17 October 2017Appointment of Mr Michael Denis Hartey as a director on 17 October 2017 (2 pages)
17 October 2017Appointment of Mr Michael Denis Hartey as a director on 17 October 2017 (2 pages)
17 October 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
17 October 2017Termination of appointment of David Lindsay Manson as a director on 17 October 2017 (1 page)
17 October 2017Termination of appointment of David Lindsay Manson as a director on 17 October 2017 (1 page)
17 October 2017Cessation of Future Lifestyles Group Limited as a person with significant control on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Part Ground Floor & First Floor Two Parklands Building Parklands Birmingham B45 9PZ United Kingdom to 6-8 Old Hall Road Gatley Cheadle SK8 4BE on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Part Ground Floor & First Floor Two Parklands Building Parklands Birmingham B45 9PZ United Kingdom to 6-8 Old Hall Road Gatley Cheadle SK8 4BE on 17 October 2017 (1 page)
6 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
6 September 2017Change of details for Embrace Lifestyles Group Limited as a person with significant control on 12 July 2017 (2 pages)
6 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
6 September 2017Change of details for Embrace Lifestyles Group Limited as a person with significant control on 12 July 2017 (2 pages)
31 July 2017Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017 (1 page)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
(3 pages)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
(3 pages)
4 July 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
4 July 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
19 May 2017Satisfaction of charge 103551590001 in full (4 pages)
19 May 2017Satisfaction of charge 103551590001 in full (4 pages)
8 November 2016Memorandum and Articles of Association (25 pages)
8 November 2016Memorandum and Articles of Association (25 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 October 2016Registration of charge 103551590001, created on 30 September 2016 (11 pages)
5 October 2016Registration of charge 103551590001, created on 30 September 2016 (11 pages)
1 September 2016Incorporation
Statement of capital on 2016-09-01
  • GBP 1
(36 pages)
1 September 2016Incorporation
Statement of capital on 2016-09-01
  • GBP 1
(36 pages)