ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beachcroft Homes Limited

Beachcroft Homes Limited is an active company incorporated on 20 October 1998 with the registered office located in Birmingham, West Midlands. Beachcroft Homes Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03652167
Private limited company
Age
27 years
Incorporated 20 October 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 22 July 2025 (3 months ago)
Next confirmation dated 22 July 2026
Due by 5 August 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
51 Vittoria Street
Birmingham
B1 3NU
England
Address changed on 22 Jul 2025 (3 months ago)
Previous address was , Beechcroft House, St Johns Road Rowley Bank, Stafford, Staffordshire, ST17 9BA
Telephone
01785 251973
Email
Available in Endole App
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British
Director • Company Secretary • British • Lives in England • Born in Jan 1940
Director • British • Lives in England • Born in Jun 1943
Director • British • Lives in England • Born in Mar 1981
Director • None • British • Lives in England • Born in Sep 1928
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thomas House (St. Helens) Ltd
Glenda Joy Gould, , and 1 more are mutual people.
Active
Mavesyn Ridware Residential Home Limited
Simon Gould, Frederick Hooson, and 2 more are mutual people.
Active
Parkside (St.Helens) Limited
Glenda Joy Gould, , and 1 more are mutual people.
Active
Glen Rushworth Limited
Glenda Joy Gould and are mutual people.
Active
Triple H Services Limited
Glenda Joy Gould and are mutual people.
Active
Graysar Associates Limited
Veerdavinder Singh Bhullar and Karamvir Singh are mutual people.
Active
Kaloty Ltd
Veerdavinder Singh Bhullar and Karamvir Singh are mutual people.
Active
SS Care Ltd
Veerdavinder Singh Bhullar and Karamvir Singh are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£172.62K
Increased by £93.72K (+119%)
Turnover
Unreported
Same as previous period
Employees
23
Same as previous period
Total Assets
£503.12K
Increased by £98.62K (+24%)
Total Liabilities
-£151.53K
Increased by £94.68K (+167%)
Net Assets
£351.59K
Increased by £3.94K (+1%)
Debt Ratio (%)
30%
Increased by 16.06% (+114%)
Latest Activity
Nanak Care Ltd (PSC) Details Changed
22 Days Ago on 30 Sep 2025
Nanak Care Ltd (PSC) Appointed
2 Months Ago on 25 Jul 2025
Confirmation Submitted
3 Months Ago on 22 Jul 2025
Mr Karamvir Singh Appointed
3 Months Ago on 21 Jul 2025
Mr Veerdavinder Singh Bhullar Appointed
3 Months Ago on 21 Jul 2025
Patricia Hurst (PSC) Resigned
3 Months Ago on 21 Jul 2025
Malclom Hurst (PSC) Resigned
3 Months Ago on 21 Jul 2025
Frederick Hooson (PSC) Resigned
3 Months Ago on 21 Jul 2025
New Charge Registered
3 Months Ago on 18 Jul 2025
New Charge Registered
3 Months Ago on 18 Jul 2025
Get Credit Report
Discover Beachcroft Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Nanak Care Ltd as a person with significant control on 30 September 2025
Submitted on 30 Sep 2025
Notification of Nanak Care Ltd as a person with significant control on 25 July 2025
Submitted on 20 Sep 2025
Termination of appointment of Frederick Hooson as a director on 21 July 2025
Submitted on 22 Jul 2025
Termination of appointment of Malcolm William Hurst as a director on 21 July 2025
Submitted on 22 Jul 2025
Appointment of Mr Veerdavinder Singh Bhullar as a director on 21 July 2025
Submitted on 22 Jul 2025
Cessation of Frederick Hooson as a person with significant control on 21 July 2025
Submitted on 22 Jul 2025
Registration of charge 036521670003, created on 18 July 2025
Submitted on 22 Jul 2025
Confirmation statement made on 22 July 2025 with updates
Submitted on 22 Jul 2025
Termination of appointment of Glenda Joy Gould as a secretary on 21 July 2025
Submitted on 22 Jul 2025
Termination of appointment of Simon Gould as a director on 21 July 2025
Submitted on 22 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year