Company NameBeechurst
Company StatusDissolved
Company Number02536020
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 August 1990(33 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameRev Brian Robert Jenner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1998(7 years, 11 months after company formation)
Appointment Duration25 years, 9 months
RoleMethodist Minister
Correspondence AddressStanley Mills 61 Talbot Road
Penistone
Sheffield
Southyorkshire
S36 9ED
Director NameSheila Margaret Kennedy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1998(7 years, 11 months after company formation)
Appointment Duration25 years, 9 months
RoleCollege Lecturer
Correspondence Address20 Queens Drive
Dodworth
Barnsley
South Yorkshire
S75 3LW
Director NameMiss Mandy Seddon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1998(7 years, 11 months after company formation)
Appointment Duration25 years, 9 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Edward Street
Wombwell
Barnsley
South Yorkshire
S73 0BH
Director NameBrian Oldale
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1998(8 years after company formation)
Appointment Duration25 years, 7 months
RoleSenior Welfare Rights Officer
Correspondence Address226b Ecclesall Road
Sheffield
South Yorkshire
S11 8JD
Director NameTrevor Hegarty
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed15 January 2000(9 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleLocal Govt Officer
Correspondence Address20 Craithie Road
Doncaster
South Yorkshire
DN2 5EE
Director NameLena Ferneyhough
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2000(9 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleRetired
Correspondence Address5 Wright Crescent
Wombwell
Barnsley
South Yorkshire
S73 0EP
Director NameMartin Wyatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1992)
RoleCommunity Worker
Correspondence Address3 Hall Close
Worsbrough Village
Barnsley
S Yks
S70 5LN
Director NameSally Norma West
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 18 May 1998)
RoleEducation Tutor
Correspondence Address10 Pollitt Street
Huddersfield Road
Barnsley
South Yorkshire
S75 1DJ
Director NameIan Watson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 January 1992)
RoleFinancial Consultant
Correspondence AddressHolly Bank 199 Sheffield Road
Barnsley
South Yorkshire
S70 4DE
Director NameJames Colin Parr
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration3 years (resigned 31 August 1994)
RoleSenior Probation Officer
Correspondence Address5 Branksome Avenue
Barnsley
South Yorkshire
S70 6HX
Director NameJune Lunn
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressForrest House 32 Barnsley Road
Dodworth
Barnsley
South Yorkshire
S75 3RN
Director NameBrian Horner
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 05 June 1997)
RoleRetired Senior Probation Officer
Correspondence Address18 Stanhope Gardens
Barnsley
South Yorkshire
S75 2QB
Director NameCharles Edward Hancock
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1993)
RoleSenior Probation Officer
Correspondence Address127 Westwick Road
Sheffield
South Yorkshire
S8 7BW
Director NameGeoffrey Day
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 1992)
RoleArea Manager (Housing)
Correspondence Address10 Gerard Avenue
Morley
Leeds
West Yorkshire
LS27 9LZ
Director NameJennifer Brierley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration1 year (resigned 31 August 1992)
RoleHousing Association Worker
Correspondence Address7 Brentwood Road
Sheffield
South Yorkshire
S11 9BU
Director NameCatherine Ann Breheny
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 1996)
RoleProject Manager
Correspondence Address153 Burngreave Road
Pitsmoor
Sheffield
South Yorkshire
S3 9DL
Director NamePauline Acklam
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration3 years (resigned 31 August 1994)
RoleAssistant Accountant
Correspondence Address21 Victoria Crescent
Barnsley
South Yorkshire
S75 2SH
Secretary NameJune Lunn
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressForrest House 32 Barnsley Road
Dodworth
Barnsley
South Yorkshire
S75 3RN
Director NameMichael Sellars
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleProbation Worker
Correspondence Address35 Chase Street
Loxley
Sheffield
S6 6RA
Director NameMr Barry Lowery
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 June 1997)
RoleIndependent Financial Advisor
Correspondence Address4 Manor Gardens
Ardsley
Barnsley
South Yorkshire
S71 5EW
Director NameMrs Judith Watts
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 February 1998)
RoleCompany Director
Correspondence Address18 Victoria Street
Barnsley
South Yorkshire
S70 2BJ
Director NameHugh Barrett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address12 Meadow Close
Outwood
Wakefield
West Yorkshire
WF1 3TB
Secretary NameMrs Susan Ellen Mellor
NationalityBritish
StatusResigned
Appointed31 August 1994(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 1998)
RoleSecretary
Correspondence Address27 Pleasant Avenue
Great Houghton
Barnsley
South Yorkshire
S72 0BS
Director NameAnthony Russell Hewitt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1998(7 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1998)
RolePolice Officer
Correspondence Address11 White Cross Avenue
Cudworth
Barnsley
South Yorkshire
S72 8GA

Contact

Websitebeechurst.com/
Telephone01580 850530
Telephone regionCranbrook

Location

Registered AddressGibson Booth
12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,991
Cash£7,779
Current Liabilities£11,067

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 February 2002Dissolved (1 page)
14 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
16 May 2000Statement of affairs (6 pages)
16 May 2000Appointment of a voluntary liquidator (1 page)
16 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2000Registered office changed on 18/04/00 from: beechurst charity LIMITED 189 sheffield road barnsley S.yorks S70 4DE (1 page)
29 February 2000Annual return made up to 31/08/99
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 29/02/00
(6 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
19 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 December 1998Full accounts made up to 31 March 1998 (10 pages)
20 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Annual return made up to 31/08/98
  • 363(288) ‐ Director resigned
(4 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
20 November 1997Annual return made up to 31/08/97
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1997Full accounts made up to 31 March 1997 (10 pages)
23 April 1997Full accounts made up to 31 March 1996 (10 pages)
2 November 1996Annual return made up to 31/08/96 (6 pages)
1 November 1995Annual return made up to 31/08/95 (6 pages)
27 September 1995Full accounts made up to 31 March 1995 (10 pages)