Beaufort Care Group Limited

General information

Name:

Beaufort Care Group Ltd

Office Address:

Unit 2 Hollygrove Business Park Verwood Road BH24 2DB Ringwood

Number: 04690084

Incorporation date: 2003-03-07

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Beaufort Care Group came into being in 2003 as a company enlisted under no 04690084, located at BH24 2DB Ringwood at Unit 2 Hollygrove Business Park. It has been in business for twenty one years and its state is active. In the past, Beaufort Care Group Limited switched the registered name three times. Until 2015/06/23 this company used the name The Beaufort Projects. Then this company switched to the name The Beaufort Project that was used until 2015/06/23 when the final name was accepted. The company's principal business activity number is 87900 which means Other residential care activities n.e.c.. The most recent accounts were submitted for the period up to Wednesday 31st August 2022 and the most current confirmation statement was submitted on Tuesday 7th March 2023.

With five recruitment advertisements since 2016-04-22, the firm has been a rather active employer on the job market. On 2017-02-23, it started seeking new employees for a part time Administration Assistant post in Ringwood, and on 2016-04-22, for the vacant post of a part time Office Administrator in Ringwood. They hire workers on such posts as: Residential Child Care Practitioners and Residential Childcare and Support Worker.

Andrew B., Noel B., Amanda G. and Jennifer K. are listed as enterprise's directors and have been expanding the company since October 2022.

  • Previous company's names
  • Beaufort Care Group Limited 2015-06-23
  • The Beaufort Projects Limited 2006-10-11
  • The Beaufort Project Limited 2006-05-18
  • Kendal & Brown Limited 2003-03-07

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 06 October 2022

Latest update: 8 January 2024

Noel B.

Role: Director

Appointed: 06 October 2022

Latest update: 8 January 2024

Amanda G.

Role: Director

Appointed: 01 May 2017

Latest update: 8 January 2024

Jennifer K.

Role: Director

Appointed: 07 March 2003

Latest update: 8 January 2024

People with significant control

The companies that control this firm are as follows: Berlin Topco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ringwood at Verwood Road, Ashley, BH24 2DB and was registered as a PSC under the registration number 14381022.

Berlin Topco Limited
Address: Unit 2 Hollygrove Business Park Verwood Road, Ashley, Ringwood, BH24 2DB, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14381022
Notified on 6 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jennifer K.
Notified on 6 April 2016
Ceased on 6 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 April 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 May 2016
Annual Accounts 9 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 9 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018

Jobs and Vacancies at Beaufort Care Group Ltd

Administration Assistant in Ringwood, posted on Thursday 23rd February 2017
Region / City South East/Southern, Ringwood
Industry Medical services
Salary £7.69 per hour
Job type part time (less than 30 hours)
Career level entry level employees
Education level a GCSE (Scottish or equivalent)
 
Residential Childcare and Support Worker in Bournemouth, posted on Tuesday 18th October 2016
Region / City Bournemouth
Salary From £16232.00 to £20862.00 per year
Job type permanent
Expiration date Wednesday 30th November 2016
 
Residential Childcare and Support Worker in Bournemouth, posted on Thursday 6th October 2016
Region / City Bournemouth
Salary From £16232.00 to £20862.00 per year
Job type permanent
Expiration date Friday 18th November 2016
 
Residential Child Care Practitioners in Bournemouth, posted on Thursday 28th April 2016
Region / City Bournemouth
Salary £19509.00 per year
Job type permanent
Expiration date Friday 10th June 2016
 
Office Administrator in Ringwood, posted on Friday 22nd April 2016
Region / City Ringwood
Salary From £16000.00 to £18500.00 per year
Job type permanent
Expiration date Saturday 4th June 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolution adopting the Articles of Association (RESOLUTIONS)
filed on: 17th, October 2022
resolution
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

42 Lytton Road

Post code:

EN5 5BY

City / Town:

Barnet

HQ address,
2015

Address:

42 Lytton Road

Post code:

EN5 5BY

City / Town:

Barnet

HQ address,
2016

Address:

42 Lytton Road

Post code:

EN5 5BY

City / Town:

Barnet

Search other companies

Services (by SIC Code)

  • 87900 : Other residential care activities n.e.c.
21
Company Age

Closest Companies - by postcode