ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beechwood Court Limited

Beechwood Court Limited is an active company incorporated on 28 April 2003 with the registered office located in Cardiff, South Glamorgan. Beechwood Court Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04746696
Private limited company
Age
22 years
Incorporated 28 April 2003
Size
Unreported
Confirmation
Submitted
Dated 28 April 2025 (7 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (5 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 May31 Mar 2025 (11 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
Unit 1 Castleton Court Fortran Road
St. Mellons
Cardiff
CF3 0LT
Wales
Same address for the past 4 years
Telephone
02920394410
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • People Director • British • Lives in Wales • Born in Mar 1965
Director • Chief Executive Officer • British • Lives in England • Born in Jan 1974
Director • Chief Financial Officer • British • Lives in England • Born in Jul 1989
Director • Operations Director • British • Lives in Wales • Born in Mar 1975
Director • Welsh,british • Lives in Wales • Born in Nov 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St. Peter's Hospital Limited
Sarah House, Andrew Watkin Jones, and 4 more are mutual people.
Active
Pinetree Care Services Limited
Sarah House, Andrew Watkin Jones, and 4 more are mutual people.
Active
Ludlow Street Healthcare Group Limited
Sarah House, Andrew Watkin Jones, and 4 more are mutual people.
Active
Ocean Community Services Limited
Sarah House, Andrew Watkin Jones, and 4 more are mutual people.
Active
Heatherwood Court Limited
Sarah House, Andrew Watkin Jones, and 3 more are mutual people.
Active
Cathedral Care (Gloucester) Limited
Andrew Watkin Jones, Daniel Robert McCartney, and 1 more are mutual people.
Active
Holmleigh Care Homes Limited
Andrew Watkin Jones, Daniel Robert McCartney, and 1 more are mutual people.
Active
Holmleigh (Pirton) Limited
Andrew Watkin Jones, Daniel Robert McCartney, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 1 May31 Mar 2025
Traded for 11 months
Cash in Bank
£105K
Decreased by £487K (-82%)
Turnover
£11.17M
Decreased by £1.01M (-8%)
Employees
279
Increased by 8 (+3%)
Total Assets
£28.37M
Increased by £5.47M (+24%)
Total Liabilities
-£15.47M
Increased by £4.56M (+42%)
Net Assets
£12.9M
Increased by £914K (+8%)
Debt Ratio (%)
55%
Increased by 6.87% (+14%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 4 Nov 2025
Confirmation Submitted
6 Months Ago on 12 May 2025
Mr Daniel Robert Mccartney Appointed
8 Months Ago on 1 Apr 2025
Full Accounts Submitted
10 Months Ago on 31 Jan 2025
Mr Andrew Watkin Jones Appointed
11 Months Ago on 2 Jan 2025
Charge Satisfied
1 Year 2 Months Ago on 1 Oct 2024
Chris Ian Saunders Resigned
1 Year 2 Months Ago on 30 Sep 2024
New Charge Registered
1 Year 2 Months Ago on 23 Sep 2024
Accounting Period Shortened
1 Year 3 Months Ago on 18 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 3 May 2024
Get Credit Report
Discover Beechwood Court Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 4 Nov 2025
Confirmation statement made on 28 April 2025 with no updates
Submitted on 12 May 2025
Appointment of Mr Daniel Robert Mccartney as a director on 1 April 2025
Submitted on 30 Apr 2025
Appointment of Mr Andrew Watkin Jones as a director on 2 January 2025
Submitted on 11 Feb 2025
Full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Termination of appointment of Chris Ian Saunders as a director on 30 September 2024
Submitted on 9 Oct 2024
Satisfaction of charge 047466960011 in full
Submitted on 1 Oct 2024
Registration of charge 047466960012, created on 23 September 2024
Submitted on 25 Sep 2024
Statement of company's objects
Submitted on 18 Sep 2024
Resolutions
Submitted on 18 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year