Beacon Primary Healthcare Ltd

General information

Name:

Beacon Primary Healthcare Limited

Office Address:

5 Morris Road LE2 6BR Leicester

Number: 07571304

Incorporation date: 2011-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in Leicester registered with number: 07571304. It was set up in the year 2011. The office of this firm is situated at 5 Morris Road . The postal code for this address is LE2 6BR. This company's classified under the NACE and SIC code 47730: Dispensing chemist in specialised stores. Its latest accounts were submitted for the period up to 2022-03-31 and the latest confirmation statement was filed on 2023-03-03.

Current directors registered by this specific business include: Kavaljeet H. assigned this position one year ago and Nimesh D. assigned this position in 2012. What is more, the director's assignments are assisted with by a secretary - Nimesh D., who was appointed by this specific business in 2019.

The companies that control this firm are as follows: Warwick Healthcare Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester, LE2 6BR, Leicestershire and was registered as a PSC under the registration number 05647091.

Financial data based on annual reports

Company staff

Kavaljeet H.

Role: Director

Appointed: 09 June 2023

Latest update: 18 February 2024

Nimesh D.

Role: Secretary

Appointed: 18 July 2019

Latest update: 18 February 2024

Nimesh D.

Role: Director

Appointed: 01 June 2012

Latest update: 18 February 2024

People with significant control

Warwick Healthcare Limited
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 05647091
Notified on 1 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 10 December 2012
Start Date For Period Covered By Report 2011-03-21
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 10 December 2012
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 January 2015
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 January 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 075713040003, created on Monday 19th June 2023 (MR01)
filed on: 20th, June 2023
mortgage
Free Download Download filing (16 pages)

Additional Information

HQ address,
2013

Address:

7 St James Meadow Boroughbridge

Post code:

YO51 9NW

City / Town:

York

HQ address,
2015

Address:

1 Lewis Court Grove Park

Post code:

LE19 1SD

City / Town:

Leicester

HQ address,
2016

Address:

1110 Elliott Court Coventry Business Park Herald Avenue

Post code:

CV5 6UB

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
13
Company Age

Closest Companies - by postcode