UKBizDB.co.uk

BEACON CHILDCARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beacon Childcare Ltd. The company was founded 9 years ago and was given the registration number 09137138. The firm's registered office is in CHELTENHAM. You can find them at Hazlewoods, Windsor House, Bayshill Road, Cheltenham, Gloucestershire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:BEACON CHILDCARE LTD
Company Number:09137138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Hazlewoods, Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 28, Avenue Close, Phoenix Business Park, Birmingham, England, B7 4NU

Secretary18 January 2019Active
Unit 28, Avenue Close, Phoenix Business Park, Birmingham, England, B7 4NU

Director18 January 2019Active
Unit 28, Avenue Close, Phoenix Business Park, Birmingham, England, B7 4NU

Director21 February 2023Active
Hazlewoods, Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director18 June 2018Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director10 December 2018Active
Hazlewoods, Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director05 December 2016Active
Hazlewoods, Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT

Director18 July 2014Active
Hazlewoods, Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director09 October 2017Active

People with Significant Control

Mr Barry Eannetta
Notified on:02 May 2019
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Unit 28, Avenue Close, Birmingham, England, B7 4NU
Nature of control:
  • Significant influence or control
Miss Rajvinder Kaur Gill
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rikesh Asthana
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Unit 28, Avenue Close, Birmingham, England, B7 4NU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Termination secretary company with name termination date.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Resolution

Resolution.

Download
2023-04-17Capital

Capital name of class of shares.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-25Incorporation

Memorandum articles.

Download
2022-08-25Resolution

Resolution.

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-11-15Address

Change registered office address company with date old address new address.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Change account reference date company current extended.

Download
2020-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.