This company is commonly known as Beacon Counselling. The company was founded 19 years ago and was given the registration number 05429473. The firm's registered office is in STOCKPORT. You can find them at 50-52 Middle Hillgate, , Stockport, . This company's SIC code is 86900 - Other human health activities.
Name | : | BEACON COUNSELLING |
---|---|---|
Company Number | : | 05429473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50-52 Middle Hillgate, Stockport, England, SK1 3DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50-52, Middle Hillgate, Stockport, England, SK1 3DL | Secretary | 06 September 2022 | Active |
50-52, Middle Hillgate, Stockport, England, SK1 3DL | Director | 07 December 2016 | Active |
25, Ladythorn Crescent, Bramhall, Stockport, England, SK7 2HB | Director | 17 May 2010 | Active |
50-52, Middle Hillgate, Stockport, England, SK1 3DL | Director | 23 August 2023 | Active |
188, Simmondley Lane, Glossop, England, SK13 6LY | Director | 22 October 2018 | Active |
30 Carrwood Avenue, Bramhall, SK7 2PY | Director | 19 April 2005 | Active |
14, Melton Street, Stockport, England, SK5 7QN | Director | 23 February 2022 | Active |
57 Clement Road, Stockport, SK6 5AG | Secretary | 19 April 2005 | Active |
50-52, Middle Hillgate, Stockport, England, SK1 3DL | Secretary | 29 January 2018 | Active |
25, Northwich Road, Knutsford, England, WA16 0AB | Secretary | 13 May 2014 | Active |
1 Dorchester Court, Station Road Cheadle Hulme, Cheadle, SK8 7BG | Secretary | 09 May 2007 | Active |
54, Woodfield Road, Cheadle Hulme, Cheadle, England, SK8 7JS | Secretary | 02 May 2013 | Active |
113, Bramhall Lane South, Bramhall, Stockport, England, SK7 2EE | Director | 22 October 2018 | Active |
16 Fords Lane, Bramhall, Stockport, SK7 1DQ | Director | 09 May 2007 | Active |
203 Moss Lane, Bramhall, Stockport, SK7 1BA | Director | 19 April 2005 | Active |
Broom Lea 13 Manor Road, Cheadle Hulme, Cheadle, SK8 7DQ | Director | 19 April 2005 | Active |
50-52, Middle Hillgate, Stockport, England, SK1 3DL | Director | 29 April 2021 | Active |
50-52, Middle Hillgate, Stockport, England, SK1 3DL | Director | 19 November 2013 | Active |
8, Cherry Walk, Cheadle Hulme, Stockport, United Kingdom, SK8 7DY | Director | 22 October 2018 | Active |
44 Ramillies Avenue, Cheadle Hulme Cheadle, Stockport, SK8 7AL | Director | 19 April 2005 | Active |
77 Woodford Road, Bramhall, Stockport, SK7 1JR | Director | 19 April 2005 | Active |
16, Melbourne Road, Bramhall, Stockport, United Kingdom, SK7 1LR | Director | 12 November 2008 | Active |
50-52, Middle Hillgate, Stockport, England, SK1 3DL | Director | 17 March 2014 | Active |
2 Brereton Road, Handforth, Wilmslow, SK9 3AN | Director | 16 February 2009 | Active |
8 Deva Close, Hazel Grove, Stockport, SK7 6HH | Director | 08 March 2007 | Active |
1 Dorchester Court, Station Road Cheadle Hulme, Cheadle, SK8 7BG | Director | 19 April 2005 | Active |
50-52, Middle Hillgate, Stockport, England, SK1 3DL | Director | 17 May 2010 | Active |
3, Roebuck Mews, Sale, United Kingdom, M33 7SL | Director | 12 November 2008 | Active |
12 Oak Drive, Stockport, SK7 2AD | Director | 30 June 2005 | Active |
50-52, Middle Hillgate, Stockport, England, SK1 3DL | Director | 28 August 2020 | Active |
203, Moss Lane, Bramhall, Stockport, England, SK7 1BA | Director | 17 March 2014 | Active |
41, Heaton Moor Road, Heaton Moor, Stockport, United Kingdom, SK4 4PB | Director | 12 November 2008 | Active |
50-52, Middle Hillgate, Stockport, England, SK1 3DL | Director | 21 September 2015 | Active |
2 Eaton Court, Holly Road North, Wilmslow, SK9 1LX | Director | 19 April 2005 | Active |
2 Roebuck Mews, Sale, M33 7SL | Director | 12 November 2008 | Active |
Mr Steven Tinsley | ||
Notified on | : | 17 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50-52, Middle Hillgate, Stockport, England, SK1 3DL |
Nature of control | : |
|
Mrs Sandra Bailey | ||
Notified on | : | 18 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50-52, Middle Hillgate, Stockport, England, SK1 3DL |
Nature of control | : |
|
Mr Bruce Robert Bissell | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50-52, Middle Hillgate, Stockport, England, SK1 3DL |
Nature of control | : |
|
Mr David Peter Best | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Dovedale Road, Stockport, England, SK2 5DZ |
Nature of control | : |
|
Mrs Joan Barbara Tsalikis | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50-52, Middle Hillgate, Stockport, England, SK1 3DL |
Nature of control | : |
|
Mr Brian Mccluggage | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50-52, Middle Hillgate, Stockport, England, SK1 3DL |
Nature of control | : |
|
Mrs Deborah Nugent-Cowsill | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50-52, Middle Hillgate, Stockport, England, SK1 3DL |
Nature of control | : |
|
Mr Stephen Ellis | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50-52, Middle Hillgate, Stockport, England, SK1 3DL |
Nature of control | : |
|
Mrs Elizabeth Hitch | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50-52, Middle Hillgate, Stockport, England, SK1 3DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Officers | Appoint person secretary company with name date. | Download |
2022-09-06 | Officers | Termination secretary company with name termination date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.