Beaufort Care Group Limited

DataGardener
beaufort care group limited
live
Small

Beaufort Care Group Limited

04690084Private Limited With Share Capital

Unit 2 Hollygrove Business Park, Verwood Road, Ringwood, BH242DB
Incorporated

07/03/2003

Company Age

23 years

Directors

5

Employees

82

SIC Code

87900

Risk

very low risk

Company Overview

Registration, classification & business activity

Beaufort Care Group Limited (04690084) is a private limited with share capital incorporated on 07/03/2003 (23 years old) and registered in ringwood, BH242DB. The company operates under SIC code 87900 and is classified as Small.

Private Limited With Share Capital
SIC: 87900
Small
Incorporated 07/03/2003
BH242DB
82 employees

Financial Overview

Total Assets

£3.27M

Liabilities

£3.11M

Net Assets

£161.8K

Est. Turnover

£3.59M

AI Estimated
Unreported
Cash

£610.1K

Key Metrics

82

Employees

5

Directors

2

Shareholders

Board of Directors

5

Charges

10

Registered

3

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2022
Memorandum Articles
Category:Incorporation
Date:17-10-2022
Resolution
Category:Resolution
Date:17-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2022
Resolution
Category:Resolution
Date:12-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-10-2022
Capital Cancellation Shares
Category:Capital
Date:10-10-2022
Capital Return Purchase Own Shares
Category:Capital
Date:10-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2018
Capital Allotment Shares
Category:Capital
Date:12-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2015
Capital Allotment Shares
Category:Capital
Date:26-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:23-06-2015
Change Of Name Notice
Category:Change Of Name
Date:23-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2015
Capital Allotment Shares
Category:Capital
Date:17-03-2015
Capital Allotment Shares
Category:Capital
Date:17-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:14-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2011
Gazette Notice Compulsary
Category:Gazette
Date:19-07-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2009
Legacy
Category:Officers
Date:11-08-2009
Legacy
Category:Address
Date:21-05-2009
Legacy
Category:Annual Return
Date:07-05-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2008
Legacy
Category:Annual Return
Date:09-09-2008
Legacy
Category:Address
Date:12-06-2008
Legacy
Category:Annual Return
Date:09-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2007
Legacy
Category:Officers
Date:21-09-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2006

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2027
Filing Date12/02/2026
Latest Accounts31/08/2025

Trading Addresses

Flat 22, 52 Beaufort Road, Sheffield, South Yorkshire, S102ST
Unit 2 Hollygrove Business Park, Verwood Road, Ringwood, Hampshire Bh24 2Db, BH242DBRegistered

Contact

01202055980
www.beaufortcaregroup.co.uk
Unit 2 Hollygrove Business Park, Verwood Road, Ringwood, BH242DB